Search icon

CUTTING EDGE PIZZA, INC.

Company Details

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

Agent

Name Role Address
ZDANOWICZ, PAUL Agent 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269

Secretary

Name Role Address
ZDANOWICZ, PAUL Secretary 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269

Treasurer

Name Role Address
ZDANOWICZ, PAUL Treasurer 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269

Director

Name Role Address
Zdanowicz, Paul Director 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269
ZDANOWICZ, PAUL Director 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269

President

Name Role Address
ZDANOWICZ, PAUL President 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269

Vice President

Name Role Address
ZDANOWICZ, PAUL Vice President 8440 SW SUNNYBREEZE ROAD, ARCADIA, FL 34269

Fictitious Names

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

Events

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

Documents

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