Entity Name: | CUTTING-EDGE RESPONSIVE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Aug 2022 (2 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P22000067484 |
Address: | 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL 32801 |
Mail Address: | 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER, CHARLIE | Agent | 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
TEMPLE, JAMES M | Director | 345 WESTLAKE DRIVE, WEST SACRAMENTO, CA 95605 |
MILLER, CHARLIE | Director | 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
MILLER, CHARLIE | Chief Executive Officer | 111 NORTH ORANGE AVE, SUITE 800, ORLANDO, FL 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2022-08-26 |
Date of last update: 11 Jan 2025
Sources: Florida Department of State