Search icon

TRUE CUT BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: TRUE CUT BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE CUT BUILDERS, 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 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000003219
FEI/EIN Number 593687341

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

Address: 144 MISTY LANE, PORT ST JOE, FL, 32456
Mail Address: P.O. BOX 355, PORT ST JOE, FL, 32457, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER SCOTT B President 144 MISTY LANE, PORT ST JOE, FL, 32456
CARTER SCOTT B Secretary 144 MISTY LANE, PORT ST JOE, FL, 32456
CARTER SCOTT B Treasurer 144 MISTY LANE, PORT ST JOE, FL, 32456
CARTER SCOTT B Agent 144 MISTY LANE, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 144 MISTY LANE, PORT ST JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2009-04-27 144 MISTY LANE, PORT ST JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 144 MISTY LANE, PORT ST JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2006-01-19 CARTER, SCOTT B -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000972874 LAPSED 10-239-CA GULF COUNTY CIR COURT 2010-09-20 2015-10-08 $416,062.98 CAPITAL CITY BANK, POST OFFICE BOX 391, TALLAHASSEE, FL 32302

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2002-10-29
Domestic Profit 2001-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State