Entity Name: | CUTTING EDGE PHYSICAL THERAPY & WELLNESS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUTTING EDGE PHYSICAL THERAPY & WELLNESS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2017 (8 years ago) |
Document Number: | P15000035538 |
FEI/EIN Number |
90-1132161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2465 MERCER AVE, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 2465 MERCER AVE, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE-DE FREITAS PAULINE DR | Chief Executive Officer | 2465 MERCER AVE, WEST PALM BEACH, FL, 33401 |
WHITE-DE FREITAS PAULINE DR | Agent | 2465 MERCER AVE, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 2465 MERCER AVE, SUITE #105, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-08 | 2465 MERCER AVE, SUITE #105, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2021-11-08 | 2465 MERCER AVE, SUITE #105, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2017-01-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | WHITE-DE FREITAS, PAULINE, DR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000077556 | TERMINATED | 1000000874026 | PALM BEACH | 2021-01-28 | 2031-02-24 | $ 1,162.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000817120 | TERMINATED | 1000000843684 | PALM BEACH | 2019-10-10 | 2029-12-18 | $ 1,218.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-05-02 |
AMENDED ANNUAL REPORT | 2017-06-15 |
REINSTATEMENT | 2017-01-12 |
Domestic Profit | 2015-04-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State