Search icon

CUTTER DYNAMICS, INC. - Florida Company Profile

Company Details

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

CUTTER DYNAMICS, 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: 13 Oct 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L22750
FEI/EIN Number 592980735

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

Address: 2920 W AIRPORT BLVD, SANFORD, FL, 32771, US
Mail Address: 2920 W AIRPORT BLVD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIESE HORST President 2920 W AIRPORT BLVD, SANFORD, FL, 32771
RIESE HORST Agent 2920 W AIRPORT BLVD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 2920 W AIRPORT BLVD, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 2920 W AIRPORT BLVD, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1999-04-29 2920 W AIRPORT BLVD, SANFORD, FL 32771 -
REINSTATEMENT 1998-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1990-07-02 CUTTER DYNAMICS, INC. -
REGISTERED AGENT NAME CHANGED 1990-06-26 RIESE, HORST -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000071252 LAPSED 00-CA-2221-15-P 18TH JUDICIAL CIRCUIT SEMINOLE 2002-02-12 2007-02-22 $50,086.44 CONSECO FINANCE VENDOR, 95 ROUTE 17 SOUTH, PARAMUS, NJ 07652

Documents

Name Date
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-29
REINSTATEMENT 1998-12-14
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State