Search icon

CHOP SHOP BARBERSHOP, INC. - Florida Company Profile

Company Details

Entity Name: CHOP SHOP BARBERSHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOP SHOP BARBERSHOP, 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: 18 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000070012
FEI/EIN Number 204916919

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

Address: 2214 N. Miami Avenue, MIAMI, FL, 33127, US
Mail Address: 2214 N. Miami Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Youssef Edward Y Vice President 2214 N. Miami Ave, MIAMI, FL, 33127
YOUSSEF AMIR President 2214 N. Miami Ave, MIAMI, FL, 33127
YOUSSEF AMIR Director 2214 N. Miami Ave, MIAMI, FL, 33127
Iskander Sam Treasurer 2214 N. Miami Avenue, MIAMI, FL, 33127
YOUSSEF AMIR Agent 2214 N. Miami Avenue, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000072987 CHOP SHOP CHIX EXPIRED 2010-08-09 2015-12-31 - 7285 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 2214 N. Miami Avenue, 201, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2016-04-15 2214 N. Miami Avenue, 201, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 2214 N. Miami Avenue, 201, MIAMI, FL 33127 -
AMENDMENT 2009-07-13 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-30
Amendment 2009-07-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State