Entity Name: | CUTTING EDGE INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Mar 1994 (31 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P94000021272 |
FEI/EIN Number | 65-0478251 |
Address: | 260 NW 2ND ST, DEERFIELD BEACH, FL 33341 |
Mail Address: | 260 NW 2ND ST, DEERFIELD BEACH, FL 33341 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIAGAS, WILLIAM M | Agent | 312 SW 13TH STREET, FORT LAUDERDALE, FL 33315 |
Name | Role | Address |
---|---|---|
ZIGGAS, WILLIAM M | President | 312 SW 13TH STREET, FORT LAUDERDALE, FL 33315 |
Name | Role | Address |
---|---|---|
ZIGGAS, WILLIAM M | Director | 312 SW 13TH STREET, FORT LAUDERDALE, FL 33315 |
Name | Role | Address |
---|---|---|
NAVARRA, RONALD A | Vice President | 5710 NW 74TH PLACE APT 208, COCONUT CREEK, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-05-02 | ZIAGAS, WILLIAM M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-02 | 312 SW 13TH STREET, FORT LAUDERDALE, FL 33315 | No data |
NAME CHANGE AMENDMENT | 1997-04-03 | CUTTING EDGE INDUSTRIES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000106655 | ACTIVE | 1000000014364 | 40006 46 | 2005-07-06 | 2025-07-20 | $ 4,068.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086 |
J04000077800 | LAPSED | 03-7025 COSO 62 | BROWARD COUNTY COURT | 2004-05-11 | 2009-07-26 | $15,686.94 | PARKSITE, INC., 1563 HUBBARD DRIVE, BATAVIA, IL 60510 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-01-18 |
ANNUAL REPORT | 1999-01-23 |
ANNUAL REPORT | 1998-01-15 |
AMENDMENT AND NAME CHANGE | 1997-04-03 |
ANNUAL REPORT | 1997-01-27 |
ANNUAL REPORT | 1996-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State