Search icon

CUT PRO CNC INC.

Company Details

Entity Name: CUT PRO CNC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000006306
FEI/EIN Number 84-2587899
Address: 4240 NW 107TH ST, GAINESVILLE, FL, 32606, US
Mail Address: 4240 NW 107TH ST, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MUSE Joshua Agent 4240 NW 107TH ST, GAINESVILLE, FL, 32606

President

Name Role Address
MUSE Amanda President 4240 NW 107TH ST, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-31 MUSE, Joshua No data
CONVERSION 2019-01-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L17000113981. CONVERSION NUMBER 100000189631

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000241499 ACTIVE 1000000923211 ALACHUA 2022-05-11 2042-05-18 $ 22,673.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000262554 ACTIVE 1000000889869 ALACHUA 2021-05-20 2041-05-26 $ 5,303.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
CUT PRO CNC, INC. VS E & M FABRICATION & SUPPLY, LLC 6D2023-0832 2022-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-003555-0000-00

Parties

Name CUT PRO CNC INC.
Role Appellant
Status Active
Representations DINEEN P. WASYLIK, ESQ.
Name E & M FABRICATION & SUPPLY LLC
Role Appellee
Status Active
Representations JOHN MARC TAMAYO, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CUT PRO CNC, INC.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - RB DUE 9/11/23 (LAST REQUEST)
On Behalf Of CUT PRO CNC, INC.
Docket Date 2023-07-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of E & M FABRICATION & SUPPLY, LLC
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of E & M FABRICATION & SUPPLY, LLC
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before June 21, 2023.
Docket Date 2023-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of E & M FABRICATION & SUPPLY, LLC
Docket Date 2023-04-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CUT PRO CNC, INC.
Docket Date 2023-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ UNOPPOSED MOTION FOR ENLARGEMENT OF TIME FOR CLERK TO PREPARE SUPPLEMENTAL INDEX TO RECORD AND TO EXTEND OTHER DEADLINES ACCORDINGLY
On Behalf Of CUT PRO CNC, INC.
Docket Date 2023-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND COMMENSURATE MOTION FOR EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of CUT PRO CNC, INC.
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB DUE 2/7/23
On Behalf Of CUT PRO CNC, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 1/23/23
On Behalf Of CUT PRO CNC, INC.
Docket Date 2022-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - 269 PAGES - REDACTED
Docket Date 2022-10-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ AMENDED
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CUT PRO CNC, INC.
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 12, 2023.
Docket Date 2023-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***UNREDACTED/CONFIDENTIAL*** MCDANIEL 8 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-03-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion for enlargement of time for the clerk of the lower tribunal to transmit the supplemental record and extend corresponding deadlines is granted for a period of thirty days from the date of this order.
Docket Date 2023-02-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The initial brief shall be served seven days after the transmission of the supplemental record.
CUT PRO CNC, INC. VS E & M FABRICATION & SUPPLY, LLC 2D2022-3280 2022-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-003555-0000-00

Parties

Name CUT PRO CNC INC.
Role Appellant
Status Active
Representations DINEEN P. WASYLIK, ESQ.
Name E & M FABRICATION & SUPPLY LLC
Role Appellee
Status Active
Representations JOHN MARC TAMAYO, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 1/23/23
On Behalf Of CUT PRO CNC, INC.
Docket Date 2022-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - 269 PAGES - REDACTED
Docket Date 2022-10-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ AMENDED
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CUT PRO CNC, INC.
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2020-03-31
Domestic Profit 2019-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State