Search icon

CUTTING EDGE WRAPS, INC. - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE WRAPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTING EDGE WRAPS, 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: 04 Aug 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000065801
FEI/EIN Number 82-2478792

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

Address: 1030 7TH. ST. W, PALMETTO, FL, 34221, US
Mail Address: 1030 7TH. ST. W, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ROBERTS JUSTIN L President 1030 7TH. ST. W, PALMETTO, FL, 34221
ROBERTS JUSTIN L Treasurer 1030 7TH. ST. W, PALMETTO, FL, 34221
ROBERTS JUSTIN L Secretary 1030 7TH. ST. W, PALMETTO, FL, 34221
ROBERTS JUSTIN L Director 1030 7TH. ST. W, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 1030 7TH. ST. W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2025-07-01 1030 7TH. ST. W, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-23 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2019-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-03-23
Domestic Profit 2017-08-04

Date of last update: 01 May 2025

Sources: Florida Department of State