Entity Name: | CAPITAL EDGE CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2011 (13 years ago) |
Date of dissolution: | 01 Jul 2024 (7 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Jul 2024 (7 months ago) |
Document Number: | F11000005031 |
FEI/EIN Number | 900601306 |
Address: | 8200 Greensboro Drive, McLean, VA, 22102, US |
Mail Address: | PO Box 33, Sewickley, PA, 15143, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BRALEY CHAD T | President | 8200 Greensboro Drive, McLean, VA, 22102 |
Name | Role | Address |
---|---|---|
KUNK CHASE | Secretary | 8446 Portland Place, MCLEAN, VA, 22102 |
Name | Role | Address |
---|---|---|
O'CONNER SEAN | Treasurer | 651 SW 16th St, BOCA RATON, FL, 33486 |
Name | Role | Address |
---|---|---|
McKittrick Lori | Authorized Person | 8200 Greensboro Drive, McLean, VA, 22102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-07-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 8200 Greensboro Drive, Suite 1400, McLean, VA 22102 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 8200 Greensboro Drive, Suite 1400, McLean, VA 22102 | No data |
Name | Date |
---|---|
Withdrawal | 2024-07-01 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State