Search icon

QUITE CUTE INC. - Florida Company Profile

Company Details

Entity Name: QUITE CUTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUITE CUTE 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: 10 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2012 (13 years ago)
Document Number: P09000050660
FEI/EIN Number 27-0592373

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

Address: 111 SOUTH STATE ROAD 7, ft. lauderdale, FL, 33317, US
Mail Address: 3259 nw 31 terrace, oakland park, FL, 33309, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDER SHAKERA T President 3259 nw 31 terrace, oakland park, FL, 33309
JANES KHIAFRA M Treasurer 3259 nw 31 terrace, oakland park, FL, 33309
LINDSAY VISCIYAH t Vice President 3259 nw 31 terrace, oakland park, FL, 33309
LINDER SHAKERA Agent 3259 nw 31 terrace, oakland park, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 111 SOUTH STATE ROAD 7, ft. lauderdale, FL 33317 -
CHANGE OF MAILING ADDRESS 2015-04-30 111 SOUTH STATE ROAD 7, ft. lauderdale, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 3259 nw 31 terrace, oakland park, FL 33309 -
PENDING REINSTATEMENT 2012-05-24 - -
REINSTATEMENT 2012-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State