Search icon

PRO CUT GRAPHICS INC. - Florida Company Profile

Company Details

Entity Name: PRO CUT GRAPHICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO CUT GRAPHICS 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: 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: 21 Nov 2017 (7 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P17000093508
FEI/EIN Number 82-3727438

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

Address: 1000 5TH STREET, STE 200, MIAMI BEACH, FL, 33139, US
Mail Address: 949 TAMIAMI TRAIL,, SUITE 208, PORT CHARLOTTE, FL, 33953, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stuenkel Jacqueline President 1000 5TH STREET, Miami Beach, FL, 33139
Stuenkel Dirk Vice President 1000 5TH STREET, Miami Beach, FL, 33139
KOEHLER INTERNATIONAL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 1000 5TH STREET, STE 200, MIAMI BEACH, FL 33139 -
VOLUNTARY DISSOLUTION 2023-12-21 - -
CHANGE OF MAILING ADDRESS 2020-05-26 1000 5TH STREET, STE 200, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-05-26 KOEHLER INTERNATIONAL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 949 TAMIAMI TRAIL,, SUITE 208, PORT CHARLOTTE, FL 33953 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000395382 TERMINATED 1000000828021 LEE 2019-05-29 2039-06-05 $ 1,135.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State