Search icon

CUTTER COVE DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: CUTTER COVE DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTER COVE DEVELOPMENT CORP. 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: 02 Oct 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V69334
FEI/EIN Number 593162633

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

Address: 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL, 33607
Mail Address: 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN JOHN M President 437 ST ANDREWS DRIVE, CLEARWATER, FL, 33756
RYAN JOHN M Vice President 437 ST ANDREWS DRIVE, CLEARWATER, FL, 33756
RYAN JOHN M Secretary 437 ST ANDREWS DRIVE, CLEARWATER, FL, 33756
RYAN JOHN M Treasurer 437 ST ANDREWS DRIVE, CLEARWATER, FL, 33756
RYAN JOHN M Director 437 ST ANDREWS DRIVE, CLEARWATER, FL, 33756
STROHAUER GARY N Agent 1150 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-16 1150 CLEVELAND ST, STE 300, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-16 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2004-07-16 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2004-07-16 STROHAUER, GARY N -
REINSTATEMENT 1999-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-12-15 - -

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-02
REINSTATEMENT 1999-02-04
REINSTATEMENT 1997-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State