Search icon

CUTTING EDGE CHIC INC - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE CHIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTING EDGE CHIC 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: 16 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000066983
FEI/EIN Number 273241850

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

Address: 2144 OAKMONT DR, RIVER BEACH, FL, 33404
Mail Address: 2144 OAKMONT DR, RIVERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN IVAN President 5380 N. OCEAN DRIVE, SINGER ISLAND, FL, 33404
SHERMAN LAURETTA Vice President 2144 OAKMONT DR, RIVER BEACH, FL, 33404
SHERMAN LAURETTA Secretary 2144 OAKMONT DR, RIVER BEACH, FL, 33404
SHERMAN IVAN Agent 5380 N. OCEAN DRIVE, SINGER ISLAND, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030122 CUTTING EDGE CHIC INC EXPIRED 2011-03-24 2016-12-31 - 2525 MILITARY TRAIL #109 SEA PLUM TOWN C, JUPITER, FL, 33456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-14 2144 OAKMONT DR, RIVER BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2017-07-14 2144 OAKMONT DR, RIVER BEACH, FL 33404 -
REGISTERED AGENT NAME CHANGED 2013-04-18 SHERMAN, IVAN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 5380 N. OCEAN DRIVE, 5B, SINGER ISLAND, FL 33404 -

Documents

Name Date
Amendment 2017-07-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-30
Domestic Profit 2010-08-16

Date of last update: 01 May 2025

Sources: Florida Department of State