Search icon

BUTLER U-PULL-IT, INC.

Company Details

Entity Name: BUTLER U-PULL-IT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: P99000030080
FEI/EIN Number 59-3566936
Address: 9201 N. Century Blvd., Century, FL 32535
Mail Address: 9201 N. Century Blvd., Century, FL 32535
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON, CHERYL LYNN Agent 9201 N. Century Blvd., Century, FL 32535

Director

Name Role Address
NELSON, CHERYL LYNN Director 9201 N. Century Blvd., Century, FL 32535

President

Name Role Address
NELSON, CHERYL LYNN President 9201 N. Century Blvd., Century, FL 32535

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042449 COMPLETE AUTOMOTIVE RESOURCES ACTIVE 2014-04-29 2029-12-31 No data 9201 N. CENTURY BLVD., CENTURY, FL, 32535
G08189900412 COMPLETE AUTOMOTIVE RESOURCES EXPIRED 2008-07-07 2013-12-31 No data 2730 HOLLYWOOD AVE., PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 9201 N. Century Blvd., Century, FL 32535 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 9201 N. Century Blvd., Century, FL 32535 No data
CHANGE OF MAILING ADDRESS 2022-03-30 9201 N. Century Blvd., Century, FL 32535 No data
REINSTATEMENT 2020-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-05 NELSON, CHERYL LYNN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2011-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000635684 TERMINATED 1000000722739 ESCAMBIA 2016-09-19 2036-09-21 $ 2,018.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State