Search icon

C.P. BARBERSHOP CORP.

Company Details

Entity Name: C.P. BARBERSHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000058443
FEI/EIN Number 270578783
Address: 425 N E 22nd St apt 2508, MIAMI, FL, 33137, US
Mail Address: 425 N E 22nd St apt 2508, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRIETO CAMILO Agent 425 N E 22nd St apt 2508, MIAMI, FL, 33137

President

Name Role Address
PRIETO CAMILO President 425 N E 22nd St apt 2508, MIAMI, FL, 33137

Secretary

Name Role Address
PRIETO CAMILO Secretary 425 N E 22nd St apt 2508, MIAMI, FL, 33137

Treasurer

Name Role Address
PRIETO CAMILO Treasurer 425 N E 22nd St apt 2508, MIAMI, FL, 33137

Director

Name Role Address
PRIETO CAMILO Director 425 N E 22nd St apt 2508, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095026 HIGH END CUTS EXPIRED 2016-08-31 2021-12-31 No data 8550 S.W. 8 ST., MIAMI, FL, 33144
G09000146947 HIGH END CUTS EXPIRED 2009-08-18 2014-12-31 No data 8550 S.W. 8 ST., MIAMI, FL, 33144
G09000137344 HI-END CUTS EXPIRED 2009-07-21 2014-12-31 No data 8550 S.W. 8 ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 425 N E 22nd St apt 2508, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2019-04-30 425 N E 22nd St apt 2508, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 425 N E 22nd St apt 2508, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State