Search icon

THE HAIR CUT CORP - Florida Company Profile

Company Details

Entity Name: THE HAIR CUT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HAIR CUT CORP 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: 28 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000008214
FEI/EIN Number 271763531

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

Address: 1717 N BAY SHORE DRIVE, SUITE 112, MIAMI, FL, 33132, US
Mail Address: 1717 N BAY SHORE DRIVE, SUITE 112, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLAN PEIBY E President 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132
Binstock Alex CPA Agent 9100 South Dadeland Blvd, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049919 BARBRA HAIR SALON EXPIRED 2014-05-21 2024-12-31 - 1717 N BAY SHORE DRIVE, STE 112, MIAMI, FL, 33132
G10000009421 ALEXIS AND BARBRA HAIR SALON EXPIRED 2010-01-29 2015-12-31 - 1717 N BAYSHORE DR STE 112, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-08-06 Binstock, Alex, CPA -
REGISTERED AGENT ADDRESS CHANGED 2021-08-06 9100 South Dadeland Blvd, Suite 1701, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 1717 N BAY SHORE DRIVE, SUITE 112, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2020-05-08 1717 N BAY SHORE DRIVE, SUITE 112, MIAMI, FL 33132 -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000441574 TERMINATED 1000000830132 DADE 2019-06-21 2039-06-26 $ 1,068.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000441566 TERMINATED 1000000830131 DADE 2019-06-20 2029-06-26 $ 1,544.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State