Search icon

SMALL FRY-CUTLER RIDGE, INC - Florida Company Profile

Company Details

Entity Name: SMALL FRY-CUTLER RIDGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALL FRY-CUTLER RIDGE, 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: 23 May 1986 (39 years ago)
Date of dissolution: 18 Oct 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Oct 1996 (28 years ago)
Document Number: M32617
FEI/EIN Number 592693023

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

Address: 2805 N. STATE RD. 7, HOLLYWOOD, FL, 33021, US
Mail Address: 2805 N. STATE RD. 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDERICI SONDRA Director 2805 N. STATE RD. 7, HOLLYWOOD, FL
FEDERICI SONDRA President 2805 N. STATE RD. 7, HOLLYWOOD, FL
FEDERICI, JAMES President 2805 NORTH STATE RD. 7, HOLLYWOOD, FL
FEDERICI, JAMES Director 2805 NORTH STATE RD. 7, HOLLYWOOD, FL
FEDERICI, JAMES Agent 2805 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 1996-10-18 - -
CORPORATE MERGER 1996-10-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M32612. CORPORATE MERGER NUMBER 500000011305
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-04 2805 N. STATE RD. 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1994-03-04 2805 N. STATE RD. 7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1992-03-31 FEDERICI, JAMES -

Documents

Name Date
ANNUAL REPORT 1995-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State