Entity Name: | THE GENTLEMENS CHOICE BARBER SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE GENTLEMENS CHOICE BARBER SHOP 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: | 10 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2011 (14 years ago) |
Document Number: | P06000035856 |
FEI/EIN Number |
204489720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2821 MOHICAN WAY, CRESTVIEW, FL, 32539, US |
Mail Address: | 725 ASHLEY DRIVE, CRESTVIEW, FL, 32536 |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILE NORMAN L | President | 2821 MOHICAN WAY, CRESTVIEW, FL, 32539 |
KILE BRENDA | Vice President | 725 ASHLEY DRIVE, CRESTVIEW, FL, 32536 |
KILE NORMAN | Agent | 725 ASHLEY DRIVE, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 2821 MOHICAN WAY, CRESTVIEW, FL 32539 | - |
REINSTATEMENT | 2011-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-08 | 2821 MOHICAN WAY, CRESTVIEW, FL 32539 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-08 | 725 ASHLEY DRIVE, CRESTVIEW, FL 32536 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State