Search icon

PRIME CUT AT COUNTRY ISLES, INC.

Company Details

Entity Name: PRIME CUT AT COUNTRY ISLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000094226
FEI/EIN Number 650957999
Mail Address: 4045 NW 16TH STREET, FORT LAUDERDALE, FL, 33313
Address: 1132 WESTON RD, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PARISI PETER P Agent 4045 NW 16TH STREET, FORT LAUDERDALE, FL, 33313

Director

Name Role Address
MOORE RICHARD B Director 11200 SW 1ST COURT, PLANTATION, FL
TRUPIN DANIEL D Director 552 SLIPPERY ROCK RD, WESTON, FL
TURPIN-COZINE SHERI Director 11351 SW 8TH PLACE, PEMBROKE PINES, FL, 33305

President

Name Role Address
MOORE RICHARD B President 11200 SW 1ST COURT, PLANTATION, FL

Secretary

Name Role Address
TRUPIN DANIEL D Secretary 552 SLIPPERY ROCK RD, WESTON, FL

Vice President

Name Role Address
TURPIN-COZINE SHERI Vice President 11351 SW 8TH PLACE, PEMBROKE PINES, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-05-19 1132 WESTON RD, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 1132 WESTON RD, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 4045 NW 16TH STREET, FORT LAUDERDALE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2001-05-19
ANNUAL REPORT 2000-05-31
Domestic Profit 1999-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State