Search icon

CUT-THROAT PINOCHLE NEWSLETTER, INC. - Florida Company Profile

Company Details

Entity Name: CUT-THROAT PINOCHLE NEWSLETTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUT-THROAT PINOCHLE NEWSLETTER, 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 Jul 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000055197
FEI/EIN Number 650626841

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

Address: 15915 SW 99TH COURT, MIAMI, FL, 33157, US
Mail Address: 15915 SW 99TH COURT, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS ANTHONY President 15915 SW 99TH COURT, MIAMI, FL, 33157
COLLINS ANTHONY Agent 15915 SW 99TH COURT, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 15915 SW 99TH COURT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2002-05-01 15915 SW 99TH COURT, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2002-05-01 COLLINS, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 15915 SW 99TH COURT, MIAMI, FL 33170 -

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-29
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-09-08
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-18

Date of last update: 03 May 2025

Sources: Florida Department of State