Search icon

A BEAUTIFUL CUT ABOVE INC. - Florida Company Profile

Company Details

Entity Name: A BEAUTIFUL CUT ABOVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A BEAUTIFUL CUT ABOVE 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: 12 May 2006 (19 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P06000067389
FEI/EIN Number 223932009

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

Address: 1311 Zureiq Ct, Clermont, FL, 34714, US
Mail Address: PO Box 429, Okahumpka, FL, 34762, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEY JACQUELYN M Director PO Box 429, Okahumpka, FL, 34762
LEY KEVIN R Director PO Box 429, Okahumpka, FL, 34762
ley kevin r Agent 1311 Zureiq Ct, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1311 Zureiq Ct, Clermont, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 1311 Zureiq Ct, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2018-04-03 1311 Zureiq Ct, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2017-11-26 ley, kevin robert -
REINSTATEMENT 2017-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-03-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-11-26
Amendment 2017-03-17
ANNUAL REPORT 2016-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State