Search icon

PUMPIN N CUTTIN INC - Florida Company Profile

Company Details

Entity Name: PUMPIN N CUTTIN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUMPIN N CUTTIN 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000039277
FEI/EIN Number 200842490

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

Address: 650 21ST STREET SW, VERO BEACH, FL, 32962
Mail Address: 650 21ST STREET SW, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYMOUR DARCY PAUL I President 650 21ST STREET SW, VERO BEACH, FL, 32962
SEYMOUR PAULETTE Secretary 650 21ST STREET SW, VERO BEACH, FL, 32962
SEYMOUR DARCY PAUL I Agent 650 21ST STREET SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 650 21ST STREET SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2007-03-12 650 21ST STREET SW, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 650 21ST STREET SW, VERO BEACH, FL 32962 -

Documents

Name Date
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-04
Domestic Profit 2004-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State