Search icon

MCCUTCHEON, INC.

Company Details

Entity Name: MCCUTCHEON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1981 (44 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F38376
FEI/EIN Number 59-2114373
Address: 390 S NARANJA AVE, PORT SAINT LUCIE, FL 34983
Mail Address: 390 S NARANJA AVE, PORT SAINT LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MCCUTCHEON, CRICHTON Agent 390 S NARANJA AVENUE, PORT SAINT LUCIE, FL 34983

President

Name Role Address
MCCUTCHEON, CRICHTON President 390 S NARANJA AVENUE, PORT SAINT LUCIE, FL 34983

Director

Name Role Address
MCCUTCHEON, CRICHTON Director 390 S NARANJA AVENUE, PORT SAINT LUCIE, FL 34983

Secretary

Name Role Address
MCCUTCHEON, CRICHTON Secretary 390 S NARANJA AVENUE, PORT SAINT LUCIE, FL 34983

Treasurer

Name Role Address
MCCUTCHEON, CRICHTON Treasurer 390 S NARANJA AVENUE, PORT SAINT LUCIE, FL 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-21 390 S NARANJA AVE, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2001-06-21 390 S NARANJA AVE, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2001-06-21 MCCUTCHEON, CRICHTON No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-21 390 S NARANJA AVENUE, PORT SAINT LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2001-06-21
ANNUAL REPORT 2000-06-15
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-04-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State