Search icon

BUTCHER TRANSPORTATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BUTCHER TRANSPORTATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTCHER TRANSPORTATION SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 1997 (28 years ago)
Document Number: P97000088943
FEI/EIN Number 593475943

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2115 NW 35TH ST., OCALA, FL, 34475
Mail Address: 2115 NW 35TH ST., OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTCHER WILLIAM H President 5939 SE 145TH ST, SUMMERFIELD, FL, 34491
BUTCHER LAURA L Secretary 5939 SE 145TH ST, SUMMERFIELD, FL, 34491
BUTCHER LAURA L Treasurer 5939 SE 145TH ST, SUMMERFIELD, FL, 34491
BUTCHER JASON W Vice President 3379 SE 148th Place, SUMMERFIELD, FL, 34491
BUTCHER LAURA L Agent 2115 NW 35TH ST., OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-31 BUTCHER, LAURA L -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 2115 NW 35TH ST., OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2010-02-19 2115 NW 35TH ST., OCALA, FL 34475 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 2115 NW 35TH ST., OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State