Search icon

KING OF CUTS, CORP - Florida Company Profile

Company Details

Entity Name: KING OF CUTS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KING OF CUTS, 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: 01 Aug 2011 (14 years ago)
Date of dissolution: 20 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: P11000069061
FEI/EIN Number NOT APPLICABLE

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

Address: 702 SW GOLDSHINE CT, PALM CITY, FL, 34990
Mail Address: 702 SW GOLDSHINE CT, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCANEAUX MIGDALIA President 702 SW GOLFSHINE CT, PALM CITY, FL, 34990
SANTIAGO JASON Agent 702 SW GOLDSHINE CT, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-20 - -
AMENDMENT 2015-03-05 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 SANTIAGO, JASON -
AMENDMENT 2013-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-03 702 SW GOLDSHINE CT, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-03 702 SW GOLDSHINE CT, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2013-05-03 702 SW GOLDSHINE CT, PALM CITY, FL 34990 -
AMENDMENT 2013-05-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-20
Amendment 2015-03-05
ANNUAL REPORT 2014-04-30
Amendment 2013-08-21
Amendment 2013-05-03
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-08
Domestic Profit 2011-08-01

Date of last update: 01 May 2025

Sources: Florida Department of State