Entity Name: | CUTTING EDGE CUSTOM TRIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUTTING EDGE CUSTOM TRIM, 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: | 22 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2023 (2 years ago) |
Document Number: | P04000016263 |
FEI/EIN Number |
200627987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4489 COUNTY RD. 108, HILLIARD, FL, 32046, US |
Mail Address: | 4489 COUNTY RD. 108, HILLIARD, FL, 32046, US |
ZIP code: | 32046 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDANIEL LONNIE J | Director | 4489 COUNTY RD. 108, HILLIARD, FL, 32046 |
MCDANIEL KIMBERY L | Secretary | 4489 COUNTY RD. 108, HILLIARD, FL, 32046 |
MCDANIEL LONNIE J | Agent | 4489 COUNTY RD. 108, HILLIARD, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-10 | MCDANIEL, LONNIE J | - |
REINSTATEMENT | 2023-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 4489 COUNTY RD. 108, HILLIARD, FL 32046 | - |
REINSTATEMENT | 2010-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-02 | 4489 COUNTY RD. 108, HILLIARD, FL 32046 | - |
CHANGE OF MAILING ADDRESS | 2010-12-02 | 4489 COUNTY RD. 108, HILLIARD, FL 32046 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000993551 | LAPSED | 1000000513235 | NASSAU | 2013-05-16 | 2023-05-22 | $ 338.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-01-10 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1632667301 | 2020-04-28 | 0491 | PPP | 4489 Country Rd 108, Hilliard, FL, 32046-5343 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State