Search icon

CUTTING EDGE BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTING EDGE BUILDING CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000098175
FEI/EIN Number 383658918

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1989 TRADE CENTER WAY #B, NAPLES, FL, 34109
Mail Address: 1989 TRADE CENTER WAY #B, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYKOS THOMAS X President 1989 TRADE CENTER WAY #B, NAPLES, FL, 34109
LYKOS THOMAS X Agent 1989 TRADE CENTER WAY #B, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-28 1989 TRADE CENTER WAY #B, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-28 1989 TRADE CENTER WAY #B, NAPLES, FL 34109 -
REINSTATEMENT 2008-07-28 - -
CHANGE OF MAILING ADDRESS 2008-07-28 1989 TRADE CENTER WAY #B, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2008-07-28 LYKOS, THOMAS X -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-06-29
REINSTATEMENT 2008-07-28
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-05-02
Domestic Profit 2002-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State