Search icon

CUTSFORTH, INC.

Branch

Company Details

Entity Name: CUTSFORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Aug 2018 (6 years ago)
Branch of: CUTSFORTH, INC., MINNESOTA (Company Number 69441f6c-9ad4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: F18000004033
FEI/EIN Number 41-1696043
Address: 5160 Industrial Place, Ferndale, WA, 98248-7819, US
Mail Address: 5160 Industrial Place, Ferndale, WA, 98248-7918, US
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
CUTSFORTH ROBERT Director 5160 Industrial Place, Ferndale, WA, 982487819
CUTSFORTH DUSTIN Director 5160 Industrial Place, Ferndale, WA, 982487819

Chief Executive Officer

Name Role Address
Tanner Steven Chief Executive Officer 5160 Industrial Place, Ferndale, WA, 982487819

Chief Financial Officer

Name Role Address
Waurms Benjamin Chief Financial Officer 5160 Industrial Place, Ferndale, WA, 982487819

Chief Operating Officer

Name Role Address
Michaels Matthew Chief Operating Officer 5160 Industrial Place, Ferndale, WA, 982487819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 5160 Industrial Place, Suite 101, Ferndale, WA 98248-7819 No data
CHANGE OF MAILING ADDRESS 2023-03-22 5160 Industrial Place, Suite 101, Ferndale, WA 98248-7819 No data
REGISTERED AGENT NAME CHANGED 2020-04-06 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2020-01-21 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-17
Reg. Agent Change 2020-04-06
REINSTATEMENT 2020-01-21
Foreign Profit 2018-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State