Search icon

CUTLER RIDGE UPHOLSTERER'S, INC. - Florida Company Profile

Company Details

Entity Name: CUTLER RIDGE UPHOLSTERER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTLER RIDGE UPHOLSTERER'S, 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: 18 Jun 1993 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000043213
FEI/EIN Number 650418525

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

Address: 10715 SW 190 STREET., BAY 31, MIAMI, FL, 33157, US
Mail Address: 6921 COOLIDGE ST., HOUSE, HOLLYWOOD, FL, 33024, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASABONA NOEL J President 10715 SW 190TH ST., BAY 31, MIAMI, FL
CASABONA NOEL Agent 6921 COOLIDGE STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 10715 SW 190 STREET., BAY 31, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 6921 COOLIDGE STREET, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2001-05-15 10715 SW 190 STREET., BAY 31, MIAMI, FL 33157 -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1995-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State