Search icon

CUTTER INDUSTRIES, INC.

Company Details

Entity Name: CUTTER INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000051188
FEI/EIN Number NOT APPLICABLE
Address: 2021 HIGHLAND DRIVE, FERNANDINA BEACH, FL, 32034
Mail Address: 2021 HIGHLAND DRIVE, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
EISENHOUR JOHN M Agent 2021 HIGHLAND DRIVE, FERNANDINA BEACH, FL, 32034

President

Name Role Address
EISENHOUR JOHN M President 2021 HIGHLAND DRIVE, FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
EISENHOUR PILAR CHAVES Secretary 2021 HIGHLAND DRIVE, FERNANDINA BEACH, FL, 32034

Treasurer

Name Role Address
EISENHOUR PILAR CHAVES Treasurer 2021 HIGHLAND DRIVE, FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08210700070 ISLAND BUGGYS EXPIRED 2008-07-28 2013-12-31 No data 2021 HIGHLAND DR, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State