Search icon

CUSE, INC. - Florida Company Profile

Company Details

Entity Name: CUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSE, 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: 11 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2012 (12 years ago)
Document Number: P09000022633
FEI/EIN Number 264481876

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

Address: 51 SE 1ST AVENUE, BOCA RATON, FL, 33432, US
Mail Address: 51 SE 1ST AVENUE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAMPA LISA M President 1617 SE 4TH COURT, DEERFIELD BEACH, FL, 33441
GIAMPA LISA M Agent 1617 SE 4TH COURT, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09104900358 O'BRIAN'S IRISH PUB ACTIVE 2009-04-14 2025-12-31 - 51 SE 1ST AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 51 SE 1ST AVENUE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-09-21 51 SE 1ST AVENUE, BOCA RATON, FL 33432 -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000036833 TERMINATED 1000000246522 PALM BEACH 2012-01-11 2032-01-18 $ 18,962.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State