Entity Name: | U.S. GOLF (CUTTER SOUND), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Sep 1994 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P94000068989 |
FEI/EIN Number | 593270625 |
Address: | 255 S. ORANGE AVE., SUITE 1515, ORLANDO, FL, 32801 |
Mail Address: | 255 S. ORANGE AVE., SUITE 1515, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANCHINA WARREN J | Agent | 255 S. ORANGE AVE., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
STANCHINA WARREN J | Director | 255 S. ORANGE AVE., SUITE 1515, ORLANDO, FL, 32801 |
DUREN WOLFGANG G | Director | 255 S ORANGE AVE STE 1515, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
STANCHINA MARY LYNN | Secretary | 255 S. ORANGE AVENUE--SUITE 1515, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
AMENDMENT | 1998-06-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-06-17 |
Amendment | 1998-06-24 |
ANNUAL REPORT | 1998-04-22 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-06-17 |
ANNUAL REPORT | 1996-01-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State