Entity Name: | THOMAS CUTTS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jan 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2017 (7 years ago) |
Document Number: | P07000007246 |
FEI/EIN Number | 208252135 |
Address: | 3139 Periwinkle Way, Pace, FL, 32571, US |
Mail Address: | 3139 Periwinkle Way, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wade Wilson C.P.A. PA | Agent | 1517 Garden St, PENSACOLA, FL, 32502 |
Name | Role | Address |
---|---|---|
CUTTS THOMAS R | President | 3139 PERIWINKLE WAY, PACE, FL, 32571 |
Name | Role | Address |
---|---|---|
CUTTS LISA | Secretary | POST OFFICE BOX 70, GULF BREEZE, FL, 32562 |
Name | Role |
---|---|
KEN NEAL CORPORATION | Director |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1517 Garden St, PENSACOLA, FL 32502 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-25 | 3139 Periwinkle Way, Pace, FL 32571 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-25 | 3139 Periwinkle Way, Pace, FL 32571 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-25 | Wade Wilson C.P.A. PA | No data |
AMENDMENT | 2017-09-18 | No data | No data |
AMENDMENT | 2017-09-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-07-25 |
ANNUAL REPORT | 2018-02-27 |
Amendment | 2017-09-18 |
Amendment | 2017-09-05 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State