Search icon

HEAVENLY CUTS INC. - Florida Company Profile

Company Details

Entity Name: HEAVENLY CUTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVENLY CUTS 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: 06 May 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000067520
FEI/EIN Number APPLIED FOR

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

Address: 1256 NE 38TH ST, OAKLAND PARK, FL, 33334
Mail Address: 1256 NE 38TH ST, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBRON III WILLIAM Director 1256 NE 38TH ST, OAKLAND PARK, FL, 33334
LEBRON III WILLIAM Agent 1256 NE 38TH ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2007-05-10 HEAVENLY CUTS INC. -
CANCEL ADM DISS/REV 2006-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-08 1256 NE 38TH ST, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2006-11-08 1256 NE 38TH ST, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-08 1256 NE 38TH ST, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Name Change 2007-05-10
REINSTATEMENT 2006-11-08
Domestic Profit 2005-05-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State