Search icon

NORTH-CUT CHRISTMAS TREES, INC. - Florida Company Profile

Company Details

Entity Name: NORTH-CUT CHRISTMAS TREES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH-CUT CHRISTMAS TREES, 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: 03 Aug 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P93000054960
FEI/EIN Number 650431951

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

Address: 7405 SW 127TH ST, MIAMI, FL, 33156
Mail Address: 7405 SW 127TH ST, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKLER JUNE President 7405 SW 127 ST., MIAMI, FL, 33156
winkler kevin Vice President 7405 SW 127TH ST, MIAMI, FL, 33156
VP COMPANY LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-03 VP -
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 7405 S.W. 127TH STREET, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 7405 SW 127TH ST, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2009-01-22 7405 SW 127TH ST, MIAMI, FL 33156 -
REINSTATEMENT 2000-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Off/Dir Resignation 2015-01-09
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-07-16
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State