Search icon

CUSTOM CUTTINGS INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM CUTTINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM CUTTINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Feb 2007 (18 years ago)
Document Number: P97000027658
FEI/EIN Number 593451180

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

Address: 16052 Puskita Trail, Jacksonville, FL, 32218, US
Mail Address: 16052 Puskita Trail, 16052, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bush christy Secretary 16052 Puskita Trail, Jacksonville, FL, 32218
BUSH DONALD R Agent 16052 Puskita Trail, Jacksonville, FL, 32218
BUSH DON President 16052 PUSKITA TRAIL, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-04 16052 Puskita Trail, Jacksonville, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 16052 Puskita Trail, 16052, Jacksonville, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 16052 Puskita Trail, Jacksonville, FL 32218 -
REGISTERED AGENT NAME CHANGED 2009-03-26 BUSH, DONALD R -
CANCEL ADM DISS/REV 2007-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28

Date of last update: 03 May 2025

Sources: Florida Department of State