Search icon

THE CUTLER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CUTLER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F99000003139
FEI/EIN Number 232144504

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 611 S OCEAN BLVD, DELRAY BEACH, FL, 33483, US
Mail Address: 5 APOLLO ROAD, ONE, PLYMOUTH MEETING, PA, 19462
ZIP code: 33483
County: Palm Beach
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CUTLER DAVID President 5 APOLLO ROAD, PLYMOUTH MEETING, PA, 19462
CUTLER DAVID Secretary 5 APOLLO ROAD, PLYMOUTH MEETING, PA, 19462
CUTLER DAVID Treasurer 5 APOLLO ROAD, PLYMOUTH MEETING, PA, 19462
CUTLER DAVID Director 5 APOLLO ROAD, PLYMOUTH MEETING, PA, 19462
KATZ BASKIES & WOLF PLLC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 611 S OCEAN BLVD, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2017-03-02 KATZ BASKIES & WOLF PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 2255 GLADES ROAD, SUITE 240W, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2005-08-01 611 S OCEAN BLVD, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State