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 |
Name | Role | Address |
---|---|---|
PARISI PETER P | Agent | 4045 NW 16TH STREET, FORT LAUDERDALE, FL, 33313 |
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 |
Name | Role | Address |
---|---|---|
MOORE RICHARD B | President | 11200 SW 1ST COURT, PLANTATION, FL |
Name | Role | Address |
---|---|---|
TRUPIN DANIEL D | Secretary | 552 SLIPPERY ROCK RD, WESTON, FL |
Name | Role | Address |
---|---|---|
TURPIN-COZINE SHERI | Vice President | 11351 SW 8TH PLACE, PEMBROKE PINES, FL, 33305 |
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 |
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