Search icon

CUTTER DYNAMICS, INC.

Company Details

Entity Name: CUTTER DYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Oct 1989 (35 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L22750
FEI/EIN Number 59-2980735
Address: 2920 W AIRPORT BLVD, SANFORD, FL 32771
Mail Address: 2920 W AIRPORT BLVD, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 2920 W AIRPORT BLVD, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 2920 W AIRPORT BLVD, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 1999-04-29 2920 W AIRPORT BLVD, SANFORD, FL 32771 No data
REINSTATEMENT 1998-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1990-07-02 CUTTER DYNAMICS, INC. No data
REGISTERED AGENT NAME CHANGED 1990-06-26 RIESE, HORST No data

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: 03 Feb 2025

Sources: Florida Department of State