Entity Name: | CUTLER ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Feb 1981 (44 years ago) |
Date of dissolution: | 01 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2023 (2 years ago) |
Document Number: | F21345 |
FEI/EIN Number | 04-2521134 |
Address: | 43 HARVARD STREET, WORCESTER, MA 01609 |
Mail Address: | 43 HARVARD STREET, WORCESTER, MA 01609 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation Systems | Agent | 1200 South Pine Island Road, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Duncan, Christopher | President | 34 West Hill Road, Brookline, NH 03033 |
Name | Role | Address |
---|---|---|
Gately, Cindy | Secretary | 43 Harvard Street, Worcester, MA 01609 |
Name | Role | Address |
---|---|---|
Cutler, Douglas | Treasurer | 342 NE 2nd Ct, Dania Beach, FL 33004 |
Name | Role | Address |
---|---|---|
Cutler, Douglas | Director | 342 NE 2nd Ct, Dania Beach, FL 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-26 | CT Corporation Systems | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-26 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-04 | 43 HARVARD STREET, WORCESTER, MA 01609 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-04 | 43 HARVARD STREET, WORCESTER, MA 01609 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-06-06 |
ANNUAL REPORT | 2018-03-07 |
AMENDED ANNUAL REPORT | 2017-10-04 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State