Search icon

CUTTING EDGE WINDOW & SCREEN, INC.

Company Details

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

Agent

Name Role Address
KLING STEVE L Agent 46 Westminster Drive, Palm Coast, FL, 32164

President

Name Role Address
KLING STEVE L President 46 Westminster Drive, Palm Coast, FL, 32164

Vice President

Name Role Address
KLING ASHLEY D Vice President 46 Westminster Drive, Palm Coast, FL, 32164

Fictitious Names

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

Events

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

Debts

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

Documents

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