Search icon

CUTLER REPAVING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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