Search icon

CONNIE L. CUTRER, P.A. - Florida Company Profile

Company Details

Entity Name: CONNIE L. CUTRER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNIE L. CUTRER, P.A. 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: 27 Dec 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000093085
FEI/EIN Number 593292404

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

Address: 12191 TAFT ST, HOLLYWOOD, FL, 33026, US
Mail Address: 12191 TAFT ST, HOLLYWOOD, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTRER CONNIE L President 12191 TAFT ST, HOLLYWOOD, FL
CUTRER CONNIE L Director 12191 TAFT ST, HOLLYWOOD, FL
CUTRER CONNIE L Agent 12191 TAFT ST., HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-05-10 CUTRER, CONNIE L -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 12191 TAFT ST., HOLLYWOOD, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 12191 TAFT ST, HOLLYWOOD, FL 33026 -
CHANGE OF MAILING ADDRESS 1996-05-01 12191 TAFT ST, HOLLYWOOD, FL 33026 -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State