Entity Name: | CUT MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jun 1999 (26 years ago) |
Document Number: | P99000055128 |
FEI/EIN Number | 650931582 |
Address: | 2114 60th Dr E, Bradenton, FL, 34203, US |
Mail Address: | PO BOX 273, TALLEVAST, FL, 34270, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DI BELLA AMEDEO | Agent | 2114 60th Dr E, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
DIBELLA AMEDEO | President | PO BOX 273, TALLEVAST, FL, 34270 |
Name | Role | Address |
---|---|---|
DIBELLA JENNIFER | Treasurer | PO BOX 273, TALLEVAST, FL, 34270 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000073579 | GATOR FLOORING REMOVAL | ACTIVE | 2021-06-01 | 2026-12-31 | No data | PO BOX 273, TALLEVAST, FL, 34270 |
G02136900196 | THE STONE QUARRY | ACTIVE | 2002-05-15 | 2027-12-31 | No data | P.O.BOX 273, TALLEVAST, FL, 34270-0273 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 2114 60th Dr E, Bradenton, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 2114 60th Dr E, Bradenton, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-01 | 2114 60th Dr E, Bradenton, FL 34203 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State