Entity Name: | M C BUTLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M C BUTLER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2016 (9 years ago) |
Document Number: | V73435 |
FEI/EIN Number |
650369684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1618 AVE Q, FT. PIERCE, FL, 34950, US |
Mail Address: | P O Box 1176, Fort Pierce, FL, 34954, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARON BUTLER THOMAS | Member | 1618 AVENUE Q, FORT PIERCE, FL, 34950 |
RHONDA BUTLER | Member | 1618 AVENUE Q, FORT PIERCE, FL, 34950 |
BUTLER, CHARLES E. | President | 1618 AVE. Q, FT. PIERCE, FL, 34950 |
A&L JOHNSON CORPORATION | Agent | - |
BUTLER, CHARLES E. | Treasurer | 1618 AVE. Q, FT. PIERCE, FL, 34950 |
BUTLER, MARY H. | Secretary | 1618 AVE. Q, FT. PIERCE, FL, 34950 |
BUTLER, MARY H. | Vice President | 1618 AVE. Q, FT. PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-15 | 1618 AVE Q, FT. PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | AL JOHNSON | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-03 | 2057 S US 1, FT. PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 1618 AVE Q, FT. PIERCE, FL 34950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-21 |
REINSTATEMENT | 2016-10-04 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State