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 |
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 |
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 | - | - |
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 |
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