Entity Name: | CUTTING EDGE PIZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Jun 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Oct 1988 (36 years ago) |
Document Number: | H60946 |
FEI/EIN Number | 59-2541537 |
Address: | 104 RIO VILLA DR, PUNTA GORDA, FL 33950 |
Mail Address: | P O BOX 6842, North Port, FL 34290 |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZDANOWICZ, PAUL | Agent | 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269 |
Name | Role | Address |
---|---|---|
ZDANOWICZ, PAUL | Secretary | 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269 |
Name | Role | Address |
---|---|---|
ZDANOWICZ, PAUL | Treasurer | 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269 |
Name | Role | Address |
---|---|---|
Zdanowicz, Paul | Director | 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269 |
ZDANOWICZ, PAUL | Director | 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269 |
Name | Role | Address |
---|---|---|
ZDANOWICZ, PAUL | President | 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269 |
Name | Role | Address |
---|---|---|
ZDANOWICZ, PAUL | Vice President | 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G92366000041 | DOMINO'S PIZZA | ACTIVE | 1992-12-31 | 2027-12-31 | No data | P.O. BOX 6842, NORTH PORT, FL, 34290, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-04 | 104 RIO VILLA DR, PUNTA GORDA, FL 33950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-01 | 104 RIO VILLA DR, PUNTA GORDA, FL 33950 | No data |
REGISTERED AGENT NAME CHANGED | 1993-04-02 | ZDANOWICZ, PAUL | No data |
NAME CHANGE AMENDMENT | 1988-10-26 | CUTTING EDGE PIZZA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State