Search icon

NEW CUTLER FURNITURE INC - Florida Company Profile

Company Details

Entity Name: NEW CUTLER FURNITURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW CUTLER FURNITURE 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: 15 Sep 2005 (20 years ago)
Date of dissolution: 30 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2024 (a year ago)
Document Number: P05000127242
FEI/EIN Number 203533293

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

Address: 19485-A S DIXIE HWY, CUTLER BAY, FL, 33157, US
Mail Address: 19485-A S DIXIE HWY, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUSUF ARIF H President 19485-A S DIXIE HWY, CUTLER BAY, FL, 33157
YOUSUF ARIF H Agent 19485-A S DIXIE HWY, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-30 - -
REGISTERED AGENT NAME CHANGED 2023-04-20 YOUSUF, ARIF H -
CHANGE OF MAILING ADDRESS 2020-06-30 19485-A S DIXIE HWY, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 19485-A S DIXIE HWY, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 19485-A S DIXIE HWY, CUTLER BAY, FL 33157 -
REINSTATEMENT 2012-09-19 - -
PENDING REINSTATEMENT 2012-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000402638 TERMINATED 1000000931469 DADE 2022-08-17 2042-08-23 $ 148,299.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001373563 TERMINATED 1000000329140 MIAMI-DADE 2013-09-06 2023-09-12 $ 1,131.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2024-05-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State