Entity Name: | A PROPER CUT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A PROPER CUT, 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: | 21 Mar 2002 (23 years ago) |
Document Number: | P02000033371 |
FEI/EIN Number |
710886724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 81B NIGHTINGALE LANE, GULF BREEZE, FL, 32561 |
Mail Address: | 9036 E. RIVER DR, NAVARRE, FL, 32566 |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMASON CINDY | President | 9036 E. RIVER DR, NAVARRE, FL, 32566 |
HALE AND DOERR, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 913 GULF BREEZE PKWY, Ste 13, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | Hale and Doerr, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 81B NIGHTINGALE LANE, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2003-04-10 | 81B NIGHTINGALE LANE, GULF BREEZE, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State