Search icon

SOFTCUT CONCRETE CUTTING, INC. - Florida Company Profile

Company Details

Entity Name: SOFTCUT CONCRETE CUTTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFTCUT CONCRETE CUTTING, 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: 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: 07 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P99000052573
FEI/EIN Number 650924993

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

Address: 10766 CYPRESS BEND DR., BOCA RATON, FL, 33498
Mail Address: 10766 CYPRESS BEND DR., BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER RICKY D President 10766 CYPRESS BEND DR., BOCA RATON, FL, 33498
BAKER RICKY D Treasurer 10766 CYPRESS BEND DR., BOCA RATON, FL, 33498
BAKER RICKY D Agent 10766 CYPRESS BEND DR., BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-14 - -
REGISTERED AGENT NAME CHANGED 2017-12-14 BAKER, RICKY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-05-01
Off/Dir Resignation 2011-07-20
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State