Entity Name: | ADVENTURE CUTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Mar 1999 (26 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P99000023456 |
FEI/EIN Number | 65-1140611 |
Address: | 306 INDIAN TRACE, WESTON, FL 33326 |
Mail Address: | 2656 NELSON CT, WESTON, FL 33332 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLES, FRANKEN D | Agent | 8181 WEST BROWARD BLVD., 360, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
PLUTT, JACQUELINE L | Chief Executive Officer | 2656 NELSON CT., WESTON, FL 33332 |
Name | Role | Address |
---|---|---|
PLUTT, JULIO | President | 2656 NELSON CT, WESTON, FL 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-25 | 306 INDIAN TRACE, WESTON, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-25 | CHARLES, FRANKEN D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-25 | 8181 WEST BROWARD BLVD., 360, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-05 | 306 INDIAN TRACE, WESTON, FL 33326 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900009468 | LAPSED | COWE-04-13954 | CTY CRT FOR BROWARD CTY | 2006-06-02 | 2011-06-23 | $2925.14 | ROCKY T, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-04-07 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-05-05 |
Domestic Profit | 1999-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State