Search icon

CUTTING ATTRACTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CUTTING ATTRACTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTING ATTRACTIONS, 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P04000011610
FEI/EIN Number 200548155

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

Address: 713 SW BASCOM NORRIS DR, LAKE CITY, FL, 32025
Mail Address: 713 SW BASCOM NORRIS DR, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTCHINS HALA President 3133 172ND ST, LAKE CITY, FL, 32024
HUTCHINS HALA Treasurer 3133 172ND ST, LAKE CITY, FL, 32024
CURRIE JUDY Secretary 390 SE BEAR RUN ST, LAKE CITY, FL, 32025
HAGLER PAULA R Director 660 SW CANNON CREEK RD, LAKE CITY, FL, 32024
HUTCHINS HALA Agent 3133 172ND ST, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2005-06-03 HUTCHINS, HALA -
REGISTERED AGENT ADDRESS CHANGED 2005-06-03 3133 172ND ST, LAKE CITY, FL 32024 -

Documents

Name Date
Voluntary Dissolution 2019-03-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State