Search icon

CUTTER PUBLICATIONS INC. - Florida Company Profile

Company Details

Entity Name: CUTTER PUBLICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTER PUBLICATIONS 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: 04 Aug 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L06658
FEI/EIN Number 592962318

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

Address: 5065-3 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207, US
Mail Address: 5065-3 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ, SHERMA PDSD 1950 PAINE AVE., APT. 29, JACKSONVILLE, FL
KATZ, SHERMA Agent 5065-3 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 5065-3 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1998-04-27 5065-3 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-27 5065-3 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1995-05-01 KATZ, SHERMA -

Documents

Name Date
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-10-25
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-07-12
ANNUAL REPORT 1995-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State