Search icon

BIG CITY BARBERS INC. - Florida Company Profile

Company Details

Entity Name: BIG CITY BARBERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG CITY BARBERS 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: 17 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000067837
FEI/EIN Number 262994681

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

Address: 4529 OLD CANOE CREEK RD, ST CLOUD, FL, 34769
Mail Address: 4529 OLD CANOE CREEK RD, ST CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ AMAURY President 4529 OLD CANOE CREEK RD, ST CLOUD, FL, 34769
fernandez amaury Agent 4529 OLD CANOE CREEK RD, ST CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033909 BIG CITY BARBER I EXPIRED 2014-04-04 2019-12-31 - 2909 CANOE CREEK ROAD, ST CLOUD, FL, 34772
G14000033915 BIG CITY BARBER II EXPIRED 2014-04-04 2019-12-31 - 2005 HICKORY TREE RD, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-07-30 fernandez, amaury -
REGISTERED AGENT ADDRESS CHANGED 2014-07-30 4529 OLD CANOE CREEK RD, ST CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-04 4529 OLD CANOE CREEK RD, ST CLOUD, FL 34769 -
AMENDMENT 2008-08-04 - -
CHANGE OF MAILING ADDRESS 2008-08-04 4529 OLD CANOE CREEK RD, ST CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000120222 TERMINATED 1000000735027 OSCEOLA 2017-02-17 2037-03-03 $ 6,260.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000114839 TERMINATED 1000000703525 OSCEOLA 2016-01-25 2036-02-10 $ 12,920.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000481704 TERMINATED 1000000599499 OSCEOLA 2014-03-26 2024-05-01 $ 2,159.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-07-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-23
Amendment 2008-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State