Entity Name: | THE CUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Aug 1994 (30 years ago) |
Date of dissolution: | 30 Aug 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Aug 2004 (20 years ago) |
Document Number: | F94000004312 |
FEI/EIN Number | 38-2362065 |
Address: | 7201 METRO BLVD, MINNEAPOLIS, MN 55439 |
Mail Address: | 7201 METRO BLVD, MINNEAPOLIS, MN 55439 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
FINKELSTEIN, PAUL | President | 7201 METRO BLVD, MINNEAPOLIS, MN 55439 OC |
Name | Role | Address |
---|---|---|
FINKELSTEIN, PAUL | Director | 7201 METRO BLVD, MINNEAPOLIS, MN 55439 OC |
PEARCE, RANDY | Director | 7201 METRO BLVD, MINNEAPOLIS, MN 55439 OC |
Name | Role | Address |
---|---|---|
PEARCE, RANDY | Vice President | 7201 METRO BLVD, MINNEAPOLIS, MN 55439 OC |
Name | Role | Address |
---|---|---|
BAKKEN, ERIC | Secretary | 7201 METRO BLVD, MINNEAPOLIS, MN 55439 OC |
Name | Role | Address |
---|---|---|
KOLATKAR, SHRINIVAS | Treasurer | 7201 METRO BLVD, MINNEAPOLIS, MN 55439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-08-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-02 | 7201 METRO BLVD, MINNEAPOLIS, MN 55439 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-02 | 7201 METRO BLVD, MINNEAPOLIS, MN 55439 | No data |
Name | Date |
---|---|
Withdrawal | 2004-08-30 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-05-02 |
Reg. Agent Change | 2002-09-04 |
ANNUAL REPORT | 2002-05-10 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-06-28 |
ANNUAL REPORT | 1999-04-20 |
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State