Entity Name: | CUTTING EDGE DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Apr 2002 (23 years ago) |
Document Number: | P02000039667 |
FEI/EIN Number | 74-3039024 |
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 S | Agent | 3100 S Dixie Hwy, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
COHEN ABBY | President | 3100 S Dixie Hwy, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
COHEN ABBY | Director | 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 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 3100 S Dixie Hwy, Apt C49, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 3100 S Dixie Hwy, Apt C49, BOCA RATON, FL 33432 | No data |
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 Feb 2025
Sources: Florida Department of State