Search icon

A PROPER CUT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
THOMASON CINDY President 9036 E. RIVER DR, NAVARRE, FL, 32566
HALE AND DOERR, LLC Agent -

Events

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 -

Documents

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