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 |
Name | Role | Address |
---|---|---|
PRIETO CAMILO | Agent | 425 N E 22nd St apt 2508, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
PRIETO CAMILO | President | 425 N E 22nd St apt 2508, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
PRIETO CAMILO | Secretary | 425 N E 22nd St apt 2508, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
PRIETO CAMILO | Treasurer | 425 N E 22nd St apt 2508, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
PRIETO CAMILO | Director | 425 N E 22nd St apt 2508, MIAMI, FL, 33137 |
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 |
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 |
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