Search icon

CUTTING CANE PUBLISHING COMPANY

Company Details

Entity Name: CUTTING CANE PUBLISHING COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Oct 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2005 (20 years ago)
Document Number: S85535
FEI/EIN Number 56-2651384
Address: 13811 SW 26th Street, Fort Lauderdale, FL 33325
Mail Address: 13811 SW 26th Street, Fort Lauderdale, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NORIEGA, GEORGE R Agent 13811 SW 26 STREET, Fort Lauderdale, FL 33325

President

Name Role Address
NORIEGA, GEORGE R President 13811 SW 26 STREET, Fort Lauderdale, FL 33325

Director

Name Role Address
NORIEGA, GEORGE R Director 13811 SW 26 STREET, Fort Lauderdale, FL 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100702 CANE HOUSE PUBLISHING CO. EXPIRED 2009-04-24 2014-12-31 No data 13811 SW 26TH ST, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 13811 SW 26th Street, Fort Lauderdale, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 13811 SW 26 STREET, Fort Lauderdale, FL 33325 No data
CHANGE OF MAILING ADDRESS 2017-04-18 13811 SW 26th Street, Fort Lauderdale, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2006-02-21 NORIEGA, GEORGE R No data
NAME CHANGE AMENDMENT 2005-08-03 CUTTING CANE PUBLISHING COMPANY No data
NAME CHANGE AMENDMENT 2004-07-29 GEMSAC PUBLISHING COMPANY No data
REINSTATEMENT 1995-06-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
NAME CHANGE AMENDMENT 1991-12-16 G.N.R. PUBLISHING COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State