Entity Name: | CUTHILL'S INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2011 (14 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: | P11000015718 |
FEI/EIN Number | 275006034 |
Mail Address: | 326 25th St W, Bradenton, FL, 34205, US |
Address: | 326 25th Street West, Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hall James w | Agent | 326 25th Street West, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Hall James W | President | 326 25th Street West, Bradenton, FL, 34205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000011524 | CUTHILL'S BACKYARD | EXPIRED | 2012-02-02 | 2017-12-31 | No data | 4220 75TH STREET WEST, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-07-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-26 | 326 25th Street West, Bradenton, FL 34205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-26 | 326 25th Street West, Bradenton, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-26 | 326 25th Street West, Bradenton, FL 34205 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-26 | Hall, James w | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-07-26 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-20 |
Off/Dir Resignation | 2011-05-16 |
Domestic Profit | 2011-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State