Search icon

BUTLER FOODS OF PENSACOLA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BUTLER FOODS OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 1991 (35 years ago)
Document Number: S28189
FEI/EIN Number 593046261
Address: 3311 HWY 29 S, CANTONMENT, FL, 32533, US
Mail Address: 3311 HWY 29 S, CANTONMENT, FL, 32533, US
ZIP code: 32533
City: Cantonment
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-944-118
State:
ALABAMA

Key Officers & Management

Name Role Address
Butler Jonathan M Vice President 3311 HWY 29 S, CANTONMENT, FL, 32533
Butler Charity N Secretary 3311 HWY 29 S, CANTONMENT, FL, 32533
Butler Jonathan M Agent 3311 HIGHWAY 29 SOUTH, CANTONMENT, FL, 32533
BUTLER, STEVEN L. President 3311 HIGHWAY 29 SOUTH, CANTONMENT, FL
BUTLER, PAMELA M. Treasurer 3311 HIGHWAY 29 SOUTH, CANTONMENT, FL

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-478-4181
Contact Person:
STEVEN BUTLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0614163
Trade Name:
BUTLER FOOD DISTRIBUTIONS INC

Unique Entity ID

Unique Entity ID:
H4QVKUK9WJ93
CAGE Code:
0U0Z4
UEI Expiration Date:
2026-02-19

Business Information

Doing Business As:
BUTLER FOOD DISTRIBUTIONS INC
Activation Date:
2025-02-21
Initial Registration Date:
2001-07-24

Commercial and government entity program

CAGE number:
0U0Z4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-21
CAGE Expiration:
2030-02-21
SAM Expiration:
2026-02-19

Contact Information

POC:
STEVEN BUTLER

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Butler, Jonathan Michael -
CHANGE OF MAILING ADDRESS 2009-03-18 3311 HWY 29 S, CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 3311 HWY 29 S, CANTONMENT, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-04 3311 HIGHWAY 29 SOUTH, CANTONMENT, FL 32533 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B31225P00000022
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
72082.37
Base And Exercised Options Value:
72082.37
Base And All Options Value:
72082.37
Awarding Agency Name:
Department of Justice
Performance Start Date:
2025-01-01
Description:
FOOD SERVICE 2ND QUARTER FY25
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8940: SPECIAL DIETARY FOODS AND FOOD SPECIALTY PREPARATIONS
Procurement Instrument Identifier:
15B31220PVA110049
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1031.20
Base And Exercised Options Value:
-1031.20
Base And All Options Value:
-1031.20
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-04-01
Description:
3RD QTR MILK FY 2020
Naics Code:
311514: DRY, CONDENSED, AND EVAPORATED DAIRY PRODUCT MANUFACTURING
Product Or Service Code:
8910: DAIRY FOODS AND EGGS
Procurement Instrument Identifier:
15B31220PVA110034
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-2000.00
Base And Exercised Options Value:
-2000.00
Base And All Options Value:
-2000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-01-01
Description:
2ND QTR MILK FY 2020
Naics Code:
311514: DRY, CONDENSED, AND EVAPORATED DAIRY PRODUCT MANUFACTURING
Product Or Service Code:
8910: DAIRY FOODS AND EGGS

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
562500.00
Total Face Value Of Loan:
562500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
906400.00
Total Face Value Of Loan:
906400.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
906400.00
Total Face Value Of Loan:
906400.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$906,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$906,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$914,607.96
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $906,400
Jobs Reported:
60
Initial Approval Amount:
$562,500
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$562,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$569,156.25
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $562,498
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(850) 478-4181
Add Date:
1995-11-10
Operation Classification:
Private(Property)
power Units:
22
Drivers:
22
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State