Entity Name: | SCOTT G. CUTLER, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCOTT G. CUTLER, M.D., P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Sep 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jun 2012 (13 years ago) |
Document Number: | J33797 |
FEI/EIN Number |
592716101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18713 Pepper Pike, Lutz, FL, 33558, US |
Mail Address: | 18713 Pepper Pike, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUTLER, SCOTT G. | Agent | 18713 Pepper Pike, Lutz, FL, 33558 |
Cutler Scott g | President | 18713 Pepper Pike, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-26 | 18713 Pepper Pike, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2025-01-26 | 18713 Pepper Pike, Lutz, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-26 | 18713 Pepper Pike, Lutz, FL 33558 | - |
REINSTATEMENT | 2012-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State