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 |
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 |
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 |
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 | - | - |
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 |
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