Entity Name: | K.Y.M. CUTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
K.Y.M. 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: | 24 Jan 2006 (19 years ago) |
Date of dissolution: | 17 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Sep 2024 (7 months ago) |
Document Number: | P06000010870 |
FEI/EIN Number |
043844651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4503 SW 6TH AVE, CAPE CORAL, FL, 33914 |
Mail Address: | 4503 SW 6TH AVE, CAPE CORAL, FL, 33914 |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN KIM C | President | 4503 SW 6TH AVE, CAPE CORAL, FL, 33914 |
CPA TAX ADVISORS, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 12995 S Cleveland Avenue, Ste 160, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | CPA Tax Advisors Inc | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State