Search icon

DAN BUTCHER ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: DAN BUTCHER ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAN BUTCHER ROOFING, 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: 27 Dec 1999 (25 years ago)
Date of dissolution: 11 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2017 (8 years ago)
Document Number: P99000110715
FEI/EIN Number 650970322

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

Address: 4484 SW BOATRAMP AVE., PALM CITY, FL, 34990, US
Mail Address: P.O. BOX 1305, PALM CITY, FL, 34991, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BUTCHER LYNNE E Treasurer 4484 SW BOATRAMP AVE., PALM CITY, FL, 34990
BUTCHER DANNY S President 4484 SW BOATRAMP AVE., PALM CITY, FL, 34990
BUTCHER DANIEL Vice President 1050 NAZOR ROAD, GALION, OH, 44833
BUTCHER LYNNE E Secretary 4484 SW BOATRAMP AVE., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 4484 SW BOATRAMP AVE., PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2015-01-23 4484 SW BOATRAMP AVE., PALM CITY, FL 34990 -
AMENDMENT 2006-04-10 - -
AMENDMENT 2001-07-11 - -

Documents

Name Date
Voluntary Dissolution 2017-07-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State