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 |
Name | Role | Address |
---|---|---|
NELSON, CHERYL LYNN | Agent | 9201 N. Century Blvd., Century, FL 32535 |
Name | Role | Address |
---|---|---|
NELSON, CHERYL LYNN | Director | 9201 N. Century Blvd., Century, FL 32535 |
Name | Role | Address |
---|---|---|
NELSON, CHERYL LYNN | President | 9201 N. Century Blvd., Century, FL 32535 |
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 |
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 |
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 |
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