Search icon

CUTTING EDGE TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTING EDGE TECHNOLOGY, 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: 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 08 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: P05000030436
FEI/EIN Number 202429329

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

Address: 9609 REGENTS PARK DR, TAMPA, FL, 33647
Mail Address: 9609 REGENTS PARK DR, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON THOMAS G President 9609 REGENTS PARK DR, TAMPA, FL, 33647
MASON THOMAS G Secretary 9609 REGENTS PARK DR, TAMPA, FL, 33647
MASON THOMAS G Treasurer 9609 REGENTS PARK DR, TAMPA, FL, 33647
MASON THOMAS G Director 9609 REGENTS PARK DR, TAMPA, FL, 33647
MASON THOMAS G Agent 9609 REGENTS PARK DR., TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-08 - -
REGISTERED AGENT NAME CHANGED 2009-03-02 MASON, THOMAS G -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 9609 REGENTS PARK DR., TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State