Search icon

FLORIDA CUTTING TOOLS & INDUSTRIAL EQUIPMENT, INC.

Company Details

Entity Name: FLORIDA CUTTING TOOLS & INDUSTRIAL EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000091378
FEI/EIN Number 650791378
Address: 1709 NW 74TH AVE, PLANTATION, FL, 33313
Mail Address: 1709 NW 74TH AVE, PLANTATION, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SALDARRIAGA HORACIO Agent 1709 NW 74TH AVE, PLANTATION, FL, 33313

Director

Name Role Address
SALDARRIAGA HORACIO Director 1709 NW 74TH AVE, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1709 NW 74TH AVE, PLANTATION, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2008-04-22 SALDARRIAGA, HORACIO No data
CHANGE OF MAILING ADDRESS 2007-12-12 1709 NW 74TH AVE, PLANTATION, FL 33313 No data
AMENDMENT 2007-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-12 1709 NW 74TH AVE, PLANTATION, FL 33313 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001656975 LAPSED 13-008267 COSO 61 BROWARD COUNTY 2013-10-23 2018-11-12 $10,387.42 MSC INDUSTRIAL SUPPLY CO., 75 MAXESS ROAD, MELVILLE, NY 11747

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-18
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-04-22
Amendment 2007-12-12
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State