Search icon

CUTTING EDGE INVESTMENTS CO. - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE INVESTMENTS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTING EDGE INVESTMENTS CO. 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: 10 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000012827
FEI/EIN Number 271895727

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

Address: 425 PAINTER AV, DELAND, FL, 32720
Mail Address: 425 PAINTER AV DELAND FL, DELAND, FL, 3272
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES DAN President 630 PEARL ST, DELAND, FL, 32720
HUGHES DAN Director 630 PEARL ST, DELAND, FL, 32720
HUGHES DAN Agent 630 PEARL ST, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018390 CRAB DADDY'S BAYOU GRILL EXPIRED 2010-02-25 2015-12-31 - 549 E. INTERNATIONAL SPEEDWAY BLVD., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 425 PAINTER AV, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 630 PEARL ST, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2012-01-23 425 PAINTER AV, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2012-01-23 HUGHES, DAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000423034 TERMINATED 1000000662977 VOLUSIA 2015-03-09 2025-04-02 $ 450.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000898151 LAPSED 2013CC-5525 10TH JUDICIAL, POLK COUNTY 2014-10-15 2020-09-17 $16,508.56 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J14001144053 TERMINATED 1000000637835 VOLUSIA 2014-08-01 2024-12-17 $ 739.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000236864 TERMINATED 1000000203018 VOLUSIA 2011-02-02 2021-04-20 $ 597.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000004015 TERMINATED 1000000196958 VOLUSIA 2010-12-13 2031-01-05 $ 2,182.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000980281 TERMINATED 1000000188627 VOLUSIA 2010-09-24 2030-10-13 $ 1,586.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2012-01-23
Domestic Profit 2010-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State