Search icon

CUTTING EDGE DESIGN & CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUTTING EDGE DESIGN & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTING EDGE DESIGN & CONSTRUCTION, 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: 25 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2020 (5 years ago)
Document Number: P04000147003
FEI/EIN Number 582248077

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

Address: 1746 Bayshore Drive, Cocoa Beach, FL, 32931, US
Mail Address: 1746 Bayshore Drive, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLESPIE MICHAEL President 1746 Bayshore Drive, Cocoa Beach, FL, 32931
GILLESPIE MICHAEL Agent 1746 Bayshore Drive, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1746 Bayshore Drive, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1746 Bayshore Drive, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2022-01-24 1746 Bayshore Drive, Cocoa Beach, FL 32931 -
REINSTATEMENT 2020-02-01 - -
REGISTERED AGENT NAME CHANGED 2020-02-01 GILLESPIE, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-08-02
REINSTATEMENT 2020-02-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State