Search icon

CUZZY'S, INC. - Florida Company Profile

Company Details

Entity Name: CUZZY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUZZY'S, 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: 05 Sep 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000083769
FEI/EIN Number 593718414

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

Address: 2008 CHATSWORTH WAY, TALLAHASSEE, FL, 32309
Mail Address: 2008 CHATSWORTH WAY, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD BRUCE P President 2008 CHATS WORTH, TALLAHASSEE, FL, 32308
WOOD BRUCE P Director 2008 CHATS WORTH, TALLAHASSEE, FL, 32308
WOOD NORMAN Vice President 138 SIMONTON STREET, KEY WEST, FL, 33040
UNDERWOOD LEE Treasurer 304 S. NINE DR., PONTE VEDRA, FL, 32082
TREADWAY DOUG Secretary 578-B APPLEYARD, TALLAHASSEE, FL, 32304
LEVINE MARK S Agent 245 E VIRGINIA STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 2008 CHATSWORTH WAY, TALLAHASSEE, FL 32309 -
AMENDMENT 2007-09-28 - -
CHANGE OF MAILING ADDRESS 2007-05-23 2008 CHATSWORTH WAY, TALLAHASSEE, FL 32309 -
AMENDMENT 2005-08-17 - -
REGISTERED AGENT NAME CHANGED 2001-05-02 LEVINE, MARK S -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 245 E VIRGINIA STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000301742 LAPSED 10-07468-CC-05 MIAMI-DADE COUNTY COURT 2011-02-03 2016-05-18 $9,575.41 ALL AMERICAN CONTAINERS, INC., 9330 NW 110TH AVE, MIAMI, FL, 33178
J10000751344 LAPSED 1000000179088 LEON 2010-06-30 2020-07-14 $ 2,065.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
Amendment 2007-09-28
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2006-04-28
Amendment 2005-08-17
ANNUAL REPORT 2005-06-15
ANNUAL REPORT 2004-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State