Search icon

CUTE LITTLE PLACES, INC. - Florida Company Profile

Company Details

Entity Name: CUTE LITTLE PLACES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTE LITTLE PLACES, 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: 22 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000093741
FEI/EIN Number 82-3549902

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

Address: 11498 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428
Mail Address: 11498 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL SALVER, PA Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
WIEDER NICOLE President 11498 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130849 CUTELITTLEPLACES.COM EXPIRED 2017-11-30 2022-12-31 - 11498 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428
G17000130853 CUTE LITTLE PLACES EXPIRED 2017-11-30 2022-12-31 - 11498 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-11-22

Date of last update: 01 May 2025

Sources: Florida Department of State