Search icon

THE CUTTING EDGE LAWN, INC. - Florida Company Profile

Company Details

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

THE CUTTING EDGE LAWN, 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: 30 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000093577
FEI/EIN Number 203114821

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

Address: 436 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896
Mail Address: 436 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKLEY WAYNE President 436 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896
BUCKLEY WAYNE Agent 436 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-09-03 - -
NAME CHANGE AMENDMENT 2014-09-03 THE CUTTING EDGE LAWN, INC. -
REGISTERED AGENT NAME CHANGED 2014-09-03 BUCKLEY, WAYNE -
REGISTERED AGENT ADDRESS CHANGED 2014-09-03 436 THOUSAND OAKS BLVD, DAVENPORT, FL 33896 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Reinstatement 2014-09-03
Name Change 2014-09-03
ANNUAL REPORT 2006-05-14
Domestic Profit 2005-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State