Search icon

4 REAL CUTZ, INC.

Company Details

Entity Name: 4 REAL CUTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Feb 2010 (15 years ago)
Document Number: P06000086567
FEI/EIN Number 204920569
Mail Address: 900 broward rd, JACKSONVILLE, FL, 32218, US
Address: 1037 edgewood ave. n. ste. 2, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCCULLOUGH HENRY M Agent 900 broward rd, JACKSONVILLE, FL, 32218

Director

Name Role Address
MCCULLOUGH HENRY I Director 900 broward rd, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006099 4 REAL CUTZ EXPIRED 2010-01-19 2015-12-31 No data 1037-2 NORTH EDGEWOOD AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-03 1037 edgewood ave. n. ste. 2, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 900 broward rd, apt 177, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 1037 edgewood ave. n. ste. 2, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT NAME CHANGED 2010-02-24 MCCULLOUGH, HENRY MIII No data
NAME CHANGE AMENDMENT 2010-02-16 4 REAL CUTZ, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State