Entity Name: | CUTTING EDGE DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUTTING EDGE DESIGN GROUP, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Apr 2002 (23 years ago) |
Document Number: | P02000039667 |
FEI/EIN Number |
74-3039024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1499 West Palmetto Park Road, Suite 107, Boca Raton, FL, 33486, US |
Address: | 3100 S Dixie Hwy, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ABBY | President | 3100 S Dixie Hwy, BOCA RATON, FL, 33432 |
COHEN ABBY | Director | 3100 S Dixie Hwy, BOCA RATON, FL, 33432 |
COHEN ABBY S | Agent | 3100 S Dixie Hwy, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 3100 S Dixie Hwy, Apt C49, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 3100 S Dixie Hwy, Apt C49, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 3100 S Dixie Hwy, Apt C49, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State