Search icon

BUTTER PROPERTY INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: BUTTER PROPERTY INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTTER PROPERTY INVESTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000013676
FEI/EIN Number 650815013

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

Address: 11600 NW 25TH STREET, PLANTATION, FL, 33323
Mail Address: 11600 NW 25TH STREET, PLANTATION, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTER RICHARD S Director 148 ELM STREET, ELIZABETH, NJ, 07208
BUTTER MATTHEW Director 11600 NW 25TH ST., PLANTATION, FL, 33323
BUTTER BRIAN Director 142 MARY ALICE CT., UNION, NJ, 07083
BUTTER MATTHEW Agent 11600 NW 25TH ST., PLANTATION, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150502 EMERALD ISLE VILLA EXPIRED 2009-08-28 2014-12-31 - P.O. BOX 85087, HALLANDALE BEACH, FL, 33008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 11600 NW 25TH STREET, PLANTATION, FL 33323 -
CHANGE OF MAILING ADDRESS 2010-05-17 11600 NW 25TH STREET, PLANTATION, FL 33323 -
CANCEL ADM DISS/REV 2009-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-10 11600 NW 25TH ST., PLANTATION, FL 33323 -
REGISTERED AGENT NAME CHANGED 2000-05-04 BUTTER, MATTHEW -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-17
CORAPREIWP 2009-08-21
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-04-10
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State