Search icon

BURNETT SULTENFUSS & CUTOLO INC

Company Details

Entity Name: BURNETT SULTENFUSS & CUTOLO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jul 1970 (55 years ago)
Date of dissolution: 25 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 May 2010 (15 years ago)
Document Number: 367331
FEI/EIN Number 59-1300343
Address: 400 N. ASHLEY DR, 2650, TAMPA, FL 33602
Mail Address: P.O. BOX 2236, VALRICO, FL 33595-2236
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CUTOLO, MARY L Agent 467 MARMORA AVE, TAMPA, FL 33606

Vice President

Name Role Address
SULTENFUSS, G L Vice President 3410 W. MCKAY AVE, TAMPA, FL 33609

Secretary

Name Role Address
SULTENFUSS, G L Secretary 3410 W. MCKAY AVE, TAMPA, FL 33609

Director

Name Role Address
CUTOLO, MARY L Director 467 MARMORA AVE, TAMPA, FL 33606
SULTENFUSS, G L Director 3410 W. MCKAY AVE, TAMPA, FL 33609

Treasurer

Name Role Address
SULTENFUSS, G L Treasurer 3410 W. MCKAY AVE, TAMPA, FL 33609

President

Name Role Address
CUTOLO, MARY L President 467 MARMORA AVE, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 400 N. ASHLEY DR, 2650, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 1999-03-09 400 N. ASHLEY DR, 2650, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 1994-03-17 CUTOLO, MARY L No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-17 467 MARMORA AVE, TAMPA, FL 33606 No data

Documents

Name Date
Voluntary Dissolution 2010-05-25
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State