Detail by Officer/Registered Agent Name
Florida Profit Corporation
FLORIDA CUTTINGS, INC.
Filing Information
290556
59-1061217
03/05/1965
FL
ACTIVE
AMENDMENT
04/30/2012
NONE
Principal Address
Changed: 08/23/2021
7329 7th Place N
West Palm Beach, FL 33411
West Palm Beach, FL 33411
Changed: 08/23/2021
Mailing Address
Changed: 02/03/2021
2005 SE Cove RD
Stuart, FL 34997
Stuart, FL 34997
Changed: 02/03/2021
Registered Agent Name & Address
Robison, Raymond G
Name Changed: 12/07/2017
Address Changed: 12/07/2017
3473 SE Willoughby Boulevard
Stuart, FL 34994
Stuart, FL 34994
Name Changed: 12/07/2017
Address Changed: 12/07/2017
Officer/Director Detail
Name & Address
Title President, Director
Vitiello, Camille
Title President, Director
Vitiello, Camille
2005 SE Cove Road
Stuart, FL 33997
Stuart, FL 33997
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 01/23/2023 |
2024 | 01/12/2024 |
Document Images