Search icon

CUTOUTS, INC. - Florida Company Profile

Company Details

Entity Name: CUTOUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTOUTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Jul 1985 (40 years ago)
Date of dissolution: 09 Nov 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: H64455
FEI/EIN Number 592551456

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

Address: 400 71ST AVE, ST PETE BCH, FL, 33706, US
Mail Address: 400 71ST AVE, ST PETE BCH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BETSY T President 400 71 AVE, ST PETE BEACH, FL
SMITH BETSY T Director 400 71 AVE, ST PETE BEACH, FL
BETSY T. SMITH Agent 400 71 AVE, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 400 71ST AVE, ST PETE BCH, FL 33706 -
CHANGE OF MAILING ADDRESS 1996-05-01 400 71ST AVE, ST PETE BCH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 400 71 AVE, ST PETE BEACH, FL 33706 -
REGISTERED AGENT NAME CHANGED 1993-04-21 BETSY T. SMITH -

Documents

Name Date
Voluntary Dissolution 2004-11-09
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State