Search icon

MAIN STREET CUTTERS II, INC.

Company Details

Entity Name: MAIN STREET CUTTERS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2012 (13 years ago)
Document Number: P07000056704
FEI/EIN Number 260159664
Address: 545 QUAIL WOODS COURT, DEBARY, FL, 32713, US
Mail Address: 545 QUAIL WOODS COURT, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ANTONELLI JOHN Agent 545 QUAIL WOODS COURT, DEBARY, FL, 32713

President

Name Role Address
ANTONELLI JOHN President 545 QUAIL WOODS COURT, DEBARY, FL, 32713

Secretary

Name Role Address
ANTONELLI JOHN Secretary 545 QUAIL WOODS COURT, DEBARY, FL, 32713

Treasurer

Name Role Address
ANTONELLI JOHN Treasurer 545 QUAIL WOODS COURT, DEBARY, FL, 32713

Director

Name Role Address
ANTONELLI JOHN Director 545 QUAIL WOODS COURT, DEBARY, FL, 32713
ANTONELLI MELANIE Director 545 QUAIL WOODS COURT, DEBARY, FL, 32713

Vice President

Name Role Address
ANTONELLI MELANIE Vice President 545 QUAIL WOODS COURT, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182700140 SHADES OF WINTER PARK EXPIRED 2008-06-30 2013-12-31 No data 118 EAST CORNSTOCK AVE, WINTER PARK, FL, 32789
G08028700149 JUST FABULOUS SPA SALON EXPIRED 2008-01-28 2013-12-31 No data 4044 W LAKE MARY BLVD STE 112, LAKE MARY, FL, 32713

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-03-27 No data No data
REINSTATEMENT 2012-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State