Search icon

CUTS BY SANDY, INC.

Company Details

Entity Name: CUTS BY SANDY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000011395
FEI/EIN Number 200788859
Address: 9501 ATLANTIC BLVD., #690, JACKSONVILLE, FL, 32225
Mail Address: 832 BONAPARTE LANDING BLVD, JACKSONVILLE, FL, 32218
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NEAL SANDY Agent 832 BONAPARTE LANDING BLVD, JACKSONVILLE, FL, 32218

President

Name Role Address
NEAL SANDY President 832 BONAPARTE LANDING BLVD, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
NEAL SANDY Vice President 832 BONAPARTE LANDING BLVD, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
NEAL SANDY Secretary 832 BONAPARTE LANDING BLVD, JACKSONVILLE, FL, 32218

Treasurer

Name Role Address
NEAL SANDY Treasurer 832 BONAPARTE LANDING BLVD, JACKSONVILLE, FL, 32218

Director

Name Role Address
NEAL SANDY Director 832 BONAPARTE LANDING BLVD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-04-25 9501 ATLANTIC BLVD., #690, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 832 BONAPARTE LANDING BLVD, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 9501 ATLANTIC BLVD., #690, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-20
Domestic Profit 2004-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State