Entity Name: | CUTLER REPAVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Dec 1973 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Apr 1974 (51 years ago) |
Document Number: | 831528 |
FEI/EIN Number |
362580340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 921 E. 27TH. ST., LAWRENCE, KS, 66046-4917, US |
Mail Address: | 921 E. 27TH. ST., LAWRENCE, KS, 66046-4917, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RATHBUN, JOHN R. | Director | 921 E. 27TH. ST., LAWRENCE, KS, 660464917 |
MILES, JOHN | Vice President | 921 E 27TH ST., LAWRENCE, KS, 660464917 |
VESKERNA, CHARLES R. | Director | 921 E. 27th St., Lawrence, KS, 660464917 |
VESKERNA, CHARLES R. | President | 921 E. 27th St., Lawrence, KS, 660464917 |
RATHBUN, JOHN R. | Vice President | 921 E. 27TH. ST., LAWRENCE, KS, 660464917 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Nelson Jennifer J | Secretary | 921 E. 27TH. ST., LAWRENCE, KS, 660464917 |
Nelson Jennifer J | Treasurer | 921 E. 27TH. ST., LAWRENCE, KS, 660464917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | 921 E. 27TH. ST., LAWRENCE, KS 66046-4917 | - |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 921 E. 27TH. ST., LAWRENCE, KS 66046-4917 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-25 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-25 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1974-04-10 | CUTLER REPAVING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State