Entity Name: | FRED BUTLER INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Dec 1990 (34 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | S18885 |
FEI/EIN Number | 59-3045719 |
Address: | 1015 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 |
Mail Address: | 1015 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEREBEE, DAVID B. | Agent | 503 E MONROE ST, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
BUTLER, FRED, JR. | President | 3732 PLANTERS CREEK CIRCLE E, JACKSONVILLE, FL 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-03-02 | 1015 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 1992-03-02 | 1015 ATLANTIC BLVD, ATLANTIC BEACH, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-02 | 503 E MONROE ST, JACKSONVILLE, FL 32202 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-01-09 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-02-01 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-02-20 |
ANNUAL REPORT | 1995-02-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State