Entity Name: | NEW CUTLER BAY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW CUTLER BAY CORP. 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: | 06 Sep 2002 (23 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P02000096652 |
FEI/EIN Number |
050532636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 PARK AVENUE, C/O FSA - MS. MARIA CHENG, NEW YORK, NY, 10022 |
Mail Address: | 350 PARK AVENUE, C/O FSA - MS. MARIA CHENG, NEW YORK, NY, 10022 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COCHRAN ROBERT P | President | 350 PARK AVENUE, NEW YORK, NY, 10022 |
COCHRAN ROBERT P | Director | 350 PARK AVENUE, NEW YORK, NY, 10022 |
STERN BRUCE | Secretary | 350 PARK AVENUE, NEW YORK, NY, 10022 |
MAKOWSKI ALEX G | Vice President | 350 PARK AVENUE, NEW YORK, NY, 10022 |
MAKOWSKI ALEX G | Assistant Secretary | 350 PARK AVENUE, NEW YORK, NY, 10022 |
BREWER RUSSELL B | Secretary | 350 PARK AVENUE, NEW YORK, NY, 10022 |
BREWER RUSSELL B | Vice President | 350 PARK AVENUE, NEW YORK, NY, 10022 |
CHENG MARIA E | Vice President | 350 PARK AVENUE, NEW YORK, NY, 10022 |
AMERICAN INFORMATION SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-02 | 350 PARK AVENUE, C/O FSA - MS. MARIA CHENG, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2003-10-02 | 350 PARK AVENUE, C/O FSA - MS. MARIA CHENG, NEW YORK, NY 10022 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2003-10-02 |
Domestic Profit | 2002-09-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State