Search icon

CUT-N-EDGE, INC. - Florida Company Profile

Company Details

Entity Name: CUT-N-EDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUT-N-EDGE, 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: 28 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000046581
FEI/EIN Number 593385170

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

Address: 6106 BENNETT RD, JACKSONVILLE, FL, 32216, US
Mail Address: 6106 BENNETT RD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARICK CHRISTINA President 6106 BENNETT RD, JACKSONVILLE, FL, 33216
EARICK CHRISTINA Agent 6106 BENNETT RD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 6106 BENNETT RD, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 6106 BENNETT RD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2015-03-09 6106 BENNETT RD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2015-03-09 EARICK, CHRISTINA -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State