Search icon

SOLE PROVIDER OF CUTLER RIDGE, INC. - Florida Company Profile

Company Details

Entity Name: SOLE PROVIDER OF CUTLER RIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLE PROVIDER OF CUTLER RIDGE, 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: 11 Aug 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000062210
FEI/EIN Number 650671334

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

Address: 20505 S. DIXIE HWY, SUITE 883, MIAMI, FL, 33189, US
Mail Address: 2730 SW 117 AVE., DAVIE, FL, 33330, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH PAMELA Agent 10911 TAFT ST, PEMBROKE PINES, FL, 33026
WELCH PAMELA President US 1 & FLORIDA TURNPIKE #883, MIAMI, FL, 33189
WELCH PAMELA Director US 1 & FLORIDA TURNPIKE #883, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 1999-06-09 20505 S. DIXIE HWY, SUITE 883, MIAMI, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 20505 S. DIXIE HWY, SUITE 883, MIAMI, FL 33189 -

Documents

Name Date
DEBIT MEMO 1999-08-23
REINSTATEMENT 1999-06-09
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State