Search icon

CUTSHALL ENTERPRISES, INC.

Company Details

Entity Name: CUTSHALL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000028975
FEI/EIN Number 061680722
Address: 9506 Hood Rd, #4, JACKSONVILLE, FL, 32257, US
Mail Address: 9506 Hood Rd, #4, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CUTSHALL ANGEL Agent 14470 CHESHAM CT., JACKSONVILLE, FL, 32258

President

Name Role Address
CUTSHALL TROY President 9506 Hood Rd, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
CUTSHALL ANGEL Vice President 9506 Hood Rd, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039633 NORTH FLORIDA PROPERTY MAINTENANCE EXPIRED 2010-05-05 2015-12-31 No data 11246 DISTIBUTIONS AVE E #8, JACKSONVILLE, FL, 32259
G09000116611 PALM TREE MASTERS EXPIRED 2009-06-08 2014-12-31 No data 11246 DISTRIBUTION AVE. E. #8, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 9506 Hood Rd, #4, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2013-03-26 9506 Hood Rd, #4, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 14470 CHESHAM CT., JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State