Search icon

THE CUT FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: THE CUT FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE CUT FACTORY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000002730
FEI/EIN Number 45-4196475

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

Address: 7123 West Broward Boulevard, Plantation, FL 33317
Mail Address: 7123 West Broward Boulevard, Plantation, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS, MYRIAM K., Esq. Agent LERMAN & WHITEBOOK, P.A, 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020
GEORGE, DEJON L President 4072 N.W. 90TH AVENUE #4072, SUNRISE, FL 33351
GEORGE, DEJON L Director 4072 N.W. 90TH AVENUE #4072, SUNRISE, FL 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 7123 West Broward Boulevard, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2013-01-10 7123 West Broward Boulevard, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2013-01-10 LOUIS, MYRIAM K., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 LERMAN & WHITEBOOK, P.A, 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
AMENDMENT 2012-01-26 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-10
Amendment 2012-01-26
Domestic Profit 2012-01-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State