Search icon

ULTRA CUTTING, INC.

Company Details

Entity Name: ULTRA CUTTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000080936
FEI/EIN Number 650787956
Address: 11801 NW 101ST ROAD, SUITE 3, MEDLEY, FL, 33178, US
Mail Address: 10050 NW 116TH WAY, STE. 1, MEDLEY, FL, 33178-1162
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WAKSMAN SAMUEL M Agent 10050 N.W. 166 WAY, MEDLEY, FL, 33178

Director

Name Role Address
WAKSMAN SAMUEL M Director 3650 N. 54TH AVE., HOLLYWOOD, FL, 33021
ZIGHELBOIM JUAN C Director 167 DOCKSIDE CIR., WESTON, FL, 33327

Vice President

Name Role Address
WAKSMAN SAMUEL M Vice President 3650 N. 54TH AVE., HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
WAKSMAN SAMUEL M Treasurer 3650 N. 54TH AVE., HOLLYWOOD, FL, 33021

Secretary

Name Role Address
WAKSMAN SAMUEL M Secretary 3650 N. 54TH AVE., HOLLYWOOD, FL, 33021

President

Name Role Address
ZIGHELBOIM JUAN C President 167 DOCKSIDE CIR., WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 11801 NW 101ST ROAD, SUITE 3, MEDLEY, FL 33178 No data
REGISTERED AGENT NAME CHANGED 1999-03-04 WAKSMAN, SAMUEL M No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 10050 N.W. 166 WAY, SUITE 1, MEDLEY, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-19
Domestic Profit Articles 1997-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State