Search icon

A CUT ABOVE CONSTRUCTION, INC.

Company Details

Entity Name: A CUT ABOVE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000056774
FEI/EIN Number 59-3335919
Address: 2732 UNIVERSITY ACRES DR, ORLANDO, FL 32817
Mail Address: 2732 UNIVERSITY ACRES DR, ORLANDO, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MADSEN, JILL Y. Agent 2732 UNIVERSITY ACRES DRIVE, ORLANDO, FL 32817

Vice President

Name Role Address
MADSEN, CARSTEN Vice President 2732 UNIVERSITY ACRES DRIVE, ORLANDO, FL 32817

Director

Name Role Address
MADSEN, CARSTEN Director 2732 UNIVERSITY ACRES DRIVE, ORLANDO, FL 32817
MADSEN, JILL Director 2732 UNIVERSITY ACRES DRIVE, ORLANDO, FL 32817

President

Name Role Address
MADSEN, JILL President 2732 UNIVERSITY ACRES DRIVE, ORLANDO, FL 32817

Secretary

Name Role Address
MADSEN, JILL Secretary 2732 UNIVERSITY ACRES DRIVE, ORLANDO, FL 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 2732 UNIVERSITY ACRES DR, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 1998-03-19 2732 UNIVERSITY ACRES DR, ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-19 2732 UNIVERSITY ACRES DRIVE, ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 1996-03-19 MADSEN, JILL Y. No data

Documents

Name Date
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-03-19
DOCUMENTS PRIOR TO 1997 1995-07-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State