Search icon

CUTTING EDGE SPORT SALES, INC. - Florida Company Profile

Company Details

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

CUTTING EDGE SPORT SALES, 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 Dec 1999 (25 years ago)
Document Number: P99000109325
FEI/EIN Number 650977322

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

Address: 5072 SE 47TH TERRACE RD, Ocala, FL, 34480, US
Mail Address: 5072 SE 47TH TERRACE RD, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDLIN MICHAEL President 5072 SE 47TH TERRACE RD, Ocala, FL, 34480
SCHMIDLIN MICHAEL Secretary 5072 SE 47TH TERRACE RD, Ocala, FL, 34480
SCHMIDLIN MICHAEL Treasurer 5072 SE 47TH TERRACE RD, Ocala, FL, 34480
SCHMIDLIN MICHAEL Director 5072 SE 47TH TERRACE RD, Ocala, FL, 34480
SCHMIDLIN MICHAEL Agent 5072 SE 47TH TERRACE RD, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 5072 SE 47TH TERRACE RD, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2022-01-26 5072 SE 47TH TERRACE RD, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 5072 SE 47TH TERRACE RD, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2000-06-06 SCHMIDLIN, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State