Entity Name: | ROUGH CUTZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Dec 1996 (28 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | F96000006250 |
FEI/EIN Number | APPLIED FOR |
Address: | 100 SE 2ND ST., SUITE 4000, MIAMI, FL 33131 |
Mail Address: | 100 SE 2ND ST., SUITE 4000, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
EMMERICH, SCOTT | President | 100 S.E. 2ND ST., STE 4000, MIAMI, FL |
Name | Role | Address |
---|---|---|
EMMERICH, SCOTT | Director | 100 S.E. 2ND ST., STE 4000, MIAMI, FL |
SUMMERS, GEORGENE | Director | 100 S.E. 2ND ST., STE 4000, MIAMI, FL |
GREENBERG, DAVID | Director | 100 S.E. 2ND ST., STE 4000, MIAMI, FL |
MANN, DONALD | Director | 100 S.E. 2ND ST., STE 4000, MIAMI, FL |
Name | Role | Address |
---|---|---|
SUMMERS, GEORGENE | Vice President | 100 S.E. 2ND ST., STE 4000, MIAMI, FL |
Name | Role | Address |
---|---|---|
MANN, DONALD | Secretary | 100 S.E. 2ND ST., STE 4000, MIAMI, FL |
Name | Role | Address |
---|---|---|
MANN, DONALD | Treasurer | 100 S.E. 2ND ST., STE 4000, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1996-12-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State