Search icon

SUNCUTTER'S, INC. - Florida Company Profile

Company Details

Entity Name: SUNCUTTER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCUTTER'S, 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: 28 Sep 1990 (34 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: S02985
FEI/EIN Number 650224957

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

Mail Address: P.O. BOX 268431, WESTON, FL, 33326
Address: 1055 SHOTGUN ROAD, SUNRISE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASPER MICHAEL S President 1055 SHOTGUN ROAD, SUNRISE, FL, 33326
KASPER MIKE Agent 1055 SHOTGUN ROAD, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 1055 SHOTGUN ROAD, SUNRISE, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 1055 SHOTGUN ROAD, SUNRISE, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000438146 LAPSED 09-67619 (04) 17TH JUDICIAL, BROWARD CO. 2012-05-16 2017-05-29 $43,696.32 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVENUE, NASHVILLE, TN 37203
J10000897469 LAPSED 50 2009 SC 013038 XXXX MB PALM BEACH COUNTY 2010-03-22 2015-09-07 $1,536.65 BELLSOUTH TELECOMMUNICATIONS, INC.D/B/A AT&T FLORIDA, C/O ADORNO & YOSS LLP, 350 E. LAS OLAS BOULEVARD, SUITE 1700, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-03-08
REINSTATEMENT 2009-01-06
ANNUAL REPORT 2007-07-09
REINSTATEMENT 2006-09-27
REINSTATEMENT 2005-09-21
REINSTATEMENT 2004-10-29
ANNUAL REPORT 1995-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State