Search icon

FLORIDA CUTTINGS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CUTTINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CUTTINGS, 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: 05 Mar 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: 290556
FEI/EIN Number 591061217

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

Mail Address: 2005 SE Cove RD, Stuart, FL, 34997, US
Address: 7329 7th Place N, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vitiello Christine President 2005 SE Cove Road, Stuart, FL, 33997
Robison Raymond G Agent 3473 SE Willoughby Boulevard, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019184 COMPASS WASTE SERVICE ACTIVE 2019-02-07 2029-12-31 - 2005 SE COVE ROAD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 7329 7th Place N, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-02-03 7329 7th Place N, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 3473 SE Willoughby Boulevard, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2017-12-07 Robison, Raymond G -
AMENDMENT 2012-04-30 - -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1993-12-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
142883.00
Total Face Value Of Loan:
142883.00
Date:
2020-04-16
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:
145000.00
Total Face Value Of Loan:
145000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-04
Type:
Fat/Cat
Address:
17550 HAYNIE LANE, JUPITER, FL, 33478
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146731.94
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142883
Current Approval Amount:
142883
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143585.51

Date of last update: 02 May 2025

Sources: Florida Department of State