Search icon

GENE CUTCHIN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GENE CUTCHIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE CUTCHIN CONSTRUCTION, 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: 24 Oct 1988 (37 years ago)
Date of dissolution: 13 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: K40545
FEI/EIN Number 592914791

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

Address: 191 Kinsey Road, CRAWFORDVILLE, FL, 32327, US
Mail Address: P O Box 714, Panacea, FL, 32346, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Evan T President 191 Kinsey Road, CRAWFORDVILLE, FL, 32327
Day Karen L Secretary P O Box 714, Panacea, FL, 32346
Perez Evan T Agent 191 Kinsey Road, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 191 Kinsey Road, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2020-03-25 191 Kinsey Road, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2020-03-25 Perez, Evan Travis -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 191 Kinsey Road, CRAWFORDVILLE, FL 32327 -

Documents

Name Date
Voluntary Dissolution 2020-11-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State