Search icon

CUT ABOVE THE REST, INC - Florida Company Profile

Company Details

Entity Name: CUT ABOVE THE REST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUT ABOVE THE REST, 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: 05 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: P06000048373
FEI/EIN Number 204563913

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

Address: 900 SW 12TH STREET, POMPANO BEACH, FL, 33060, US
Mail Address: P O BOX 5994, LIGHTHOUSE POINT, FL, 33074
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEE DEE'S FINANCIAL SOLUTIONS INC Agent -
LEONCE CHRISTOPHER President 900 SW 12TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1001 NW 62ND STREET, 302U, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2023-04-30 DEE DEE'S FINANCIAL SOLUTIONS INC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 900 SW 12TH STREET, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2015-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-12-21

Paycheck Protection Program

Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21072.72

Date of last update: 02 Jun 2025

Sources: Florida Department of State