Search icon

CUTTING EDGE UNISEX, INC. - Florida Company Profile

Company Details

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

CUTTING EDGE UNISEX, 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000108511
FEI/EIN Number 421741880

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

Address: 725 W 29 ST, 101, HIALEAH, FL, 33012
Mail Address: 725 W 29 ST, 101, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE BILLY B President 18870 NW 57TH AVE APT 307, HIALEAH, FL, 33015
PONCE BILLY B Director 18870 NW 57TH AVE APT 307, HIALEAH, FL, 33015
PONCE JENIELEY E Vice President 18870 NW 57TH AVE APT 307, HIALEAH, FL, 33015
PONCE JENIELEY E Director 18870 NW 57TH AVE APT 307, HIALEAH, FL, 33015
PONCE BILLY B Agent 18870 NW 57TH AVE APT 307, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 725 W 29 ST, 101, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2012-02-10 725 W 29 ST, 101, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2011-08-18 PONCE, BILLY B -
AMENDMENT 2008-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-18 18870 NW 57TH AVE APT 307, HIALEAH, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000163712 ACTIVE 1000000207386 DADE 2011-03-10 2031-03-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-08-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-24
Amendment 2008-12-18
ANNUAL REPORT 2008-04-04
Domestic Profit 2007-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State