Entity Name: | CUTTING EDGE WINDOW & SCREEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jun 2012 (13 years ago) |
Document Number: | P12000051803 |
FEI/EIN Number | 45-5434804 |
Address: | 1504 Old Moody Boulevard Suite 9, Bunnell, FL, 32110, US |
Mail Address: | 1504 Old Moody Boulevard, Suite 9, Bunnell, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLING STEVE L | Agent | 46 Westminster Drive, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
KLING STEVE L | President | 46 Westminster Drive, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
KLING ASHLEY D | Vice President | 46 Westminster Drive, Palm Coast, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000015135 | CUTTING EDGE SCREEN SYSTEMS | ACTIVE | 2021-01-31 | 2026-12-31 | No data | 1504 OLD MOODY BOULEVARD, SUITE 9, BUNNELL, FL, 32110 |
G18000062447 | CUTTING EDGE SCREEN | EXPIRED | 2018-05-24 | 2023-12-31 | No data | 1504 OLD MOODY BLVD, SUITE 9, BUNNELL, FL, 32110 |
G15000047619 | SCREENBUCKLERS | EXPIRED | 2015-05-12 | 2020-12-31 | No data | 16 COUNTY ROAD 140, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-10 | 1504 Old Moody Boulevard Suite 9, Bunnell, FL 32110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 46 Westminster Drive, Palm Coast, FL 32164 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-22 | 1504 Old Moody Boulevard Suite 9, Bunnell, FL 32110 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000031082 | TERMINATED | 1000000872682 | FLAGLER | 2021-01-12 | 2041-01-27 | $ 3,684.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State