Search icon

CUT'N-UP:BCC, INC - Florida Company Profile

Company Details

Entity Name: CUT'N-UP:BCC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUT'N-UP:BCC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P06000040858
FEI/EIN Number 711000281

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

Address: 116 N RIDGEWOOD DR, SEBRING, FL, 33870
Mail Address: 116 N RIDGEWOOD DR, SEBRING, FL, 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEEN BRITTANY President 2390 LAKEVIEW DR, SEBRING, FL, 33870
QUEEN CARLTON Vice President 2390 Lakeview Dr, SEBRING, FL, 33875
Montross Jeff E Agent 22387 Whitman Road, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-28 Montross, Jeff E -
REGISTERED AGENT ADDRESS CHANGED 2021-02-28 22387 Whitman Road, Brooksville, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000992528 TERMINATED 1000000101604 00662 1890 2008-11-26 2029-03-25 $ 21.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000750041 TERMINATED 1000000101604 00662 1890 2008-11-26 2014-02-25 $ 21.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000808252 TERMINATED 1000000101604 00662 1890 2008-11-26 2029-03-05 $ 21.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000868215 TERMINATED 1000000101604 00662 1890 2008-11-26 2029-03-11 $ 21.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000926013 TERMINATED 1000000101604 00662 1890 2008-11-26 2029-03-18 $ 21.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000202647 TERMINATED 1000000101604 00662 1890 2008-11-26 2029-01-22 $ 1,746.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000438639 ACTIVE 1000000101604 00662 1890 2008-11-26 2029-01-28 $ 1,746.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000524842 TERMINATED 1000000101604 00662 1890 2008-11-26 2029-02-04 $ 21.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000599372 TERMINATED 1000000101604 00662 1890 2008-11-26 2029-02-11 $ 21.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000674563 TERMINATED 1000000101604 00662 1890 2008-11-26 2029-02-18 $ 21.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2024-03-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State