Entity Name: | COLSON'S CUSTOM CUTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLSON'S CUSTOM 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: |
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: | 06 Sep 2007 (18 years ago) |
Document Number: | P07000099526 |
FEI/EIN Number |
260878784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1144 Driftwood Pt. Road, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 1144 Driftwood Pt. Road, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLSON DARRYL J | President | 1144 Driftwood Pt. Road, SANTA ROSA BEACH, FL, 32459 |
COLSON ROBIN | Vice President | 1144 DRIFTWOOD PT. ROAD, SANTA ROSA BEACH, FL, 32459 |
COLSON ROBIN | Treasurer | 1144 DRIFTWOOD PT. ROAD, SANTA ROSA BEACH, FL, 32459 |
CHESSER MIKE | Agent | 36468 EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-16 | 1144 Driftwood Pt. Road, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2015-02-16 | 1144 Driftwood Pt. Road, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State