Search icon

CARTOON CUTS, LP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARTOON CUTS, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 2003 (22 years ago)
Date of dissolution: 05 Apr 2021 (4 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: B03000000297
FEI/EIN Number 541560447

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

Address: 1500 NW CYPRESS ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1500 NW CYPRESS ROAD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PERKAL CASEY Agent 1500 W. CYPRESS CREEK ROAD - STE. 101, FORT LAUDERDALE, FL, 33309

Form 5500 Series

Employer Identification Number (EIN):
541560447
Plan Year:
2009
Number Of Participants:
222
Sponsors DBA Name:
CARTOON CUTS
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160104 CARTOON CUTS EXPIRED 2009-09-29 2024-12-31 - 2948 NW 60TH ST, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2021-04-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 PERKAL, CASEY -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 1500 W. CYPRESS CREEK ROAD - STE. 101, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 1500 NW CYPRESS ROAD, SUITE 101, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-09-23 1500 NW CYPRESS ROAD, SUITE 101, FORT LAUDERDALE, FL 33309 -
CANCEL ADM DISS/REV 2005-11-29 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LP Notice of Cancellation 2021-04-05
ANNUAL REPORT 2020-01-14
Reg. Agent Change 2019-10-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-27

USAspending Awards / Financial Assistance

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:
533300.00
Total Face Value Of Loan:
533300.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
533300
Current Approval Amount:
533300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
540706.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State