Search icon

UPPER CUTT'Z ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: UPPER CUTT'Z ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UPPER CUTT'Z ENTERPRISES 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: 22 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000132584
FEI/EIN Number 201646350

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

Address: 403 W KENNEDY BLVD, SUITE #1, ORLANDO, FL, 32810
Mail Address: 403 W KENNEDY BLVD, SUITE #1, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS RUDOLPH Vice President 403 W KENNEDY BLVD SUITE 1, ORLANDO, FL, 32810
HALL TREVIS President 403 W KENNEDY BLVD SUITE 1, ORLANDO, FL, 32810
PROMISES TRAVEL & FINANCIAL SERVICES CORP Agent 1990 ERVING CIRCLE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 1990 ERVING CIRCLE, UNIT 12-308, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2007-03-20 PROMISES TRAVEL & FINANCIAL SERVICES CORP -
CHANGE OF PRINCIPAL ADDRESS 2006-09-07 403 W KENNEDY BLVD, SUITE #1, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2006-09-07 403 W KENNEDY BLVD, SUITE #1, ORLANDO, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000866088 ACTIVE 1000000495404 ORANGE 2013-04-18 2033-05-03 $ 1,005.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-03-22
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-09-07
ANNUAL REPORT 2005-06-03
Domestic Profit 2004-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State