Entity Name: | PATSY'S CUT-N-CURL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PATSY'S CUT-N-CURL, 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: | 23 Mar 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | 499542 |
FEI/EIN Number |
591665184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8610 NORMANDY BLVD., JACKSONVILLE, FL, 32221 |
Mail Address: | 8610 NORMANDY BLVD., JACKSONVILLE, FL, 32221 |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAGODNIK ELSIE | Agent | 7846 NORMANDY BLVD., JACKSONVILLE, FL |
JAGODNIK, ELSIE P. | President | 2932 OAK CREEK LANE, JACKSONVILLE, FL |
JOGODNIK, DONALD | Secretary | 2932 OAK CREEK LANE, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-27 | JAGODNIK, ELSIE | - |
REINSTATEMENT | 2019-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 1989-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-11-13 | 8610 NORMANDY BLVD., JACKSONVILLE, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 1989-11-13 | 8610 NORMANDY BLVD., JACKSONVILLE, FL 32221 | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-12-02 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-02-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State