Search icon

CUTLER RIDGE COMMUNITY HEALTH CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: CUTLER RIDGE COMMUNITY HEALTH CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTLER RIDGE COMMUNITY HEALTH CENTER, CORP. 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: 12 Nov 1996 (28 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: P96000092392
FEI/EIN Number 650708859

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

Address: 1060 SUNSET STRIP STE. A, SUNRISE, FL, 33313
Mail Address: 1060 SUNSET STRIP STE. A, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTI JOSEPH President 11331 ISLAND LAKERS LANE, BOCA RATON, FL, 33498
CAUCIG NINETTE Agent 4302 NW 60TH DR., BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-03-01 CAUCIG, NINETTE -
CHANGE OF PRINCIPAL ADDRESS 1998-07-28 1060 SUNSET STRIP STE. A, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 1998-07-28 1060 SUNSET STRIP STE. A, SUNRISE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 1998-07-28 4302 NW 60TH DR., BOCA RATON, FL 33496 -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-07-28
REINSTATEMENT 1997-11-03
DOCUMENTS PRIOR TO 1997 1996-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State