Search icon

ROYALTY CUTZ BARBER SHOP INC - Florida Company Profile

Company Details

Entity Name: ROYALTY CUTZ BARBER SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYALTY CUTZ BARBER SHOP INC 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: 25 Oct 2012 (13 years ago)
Date of dissolution: 21 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: P12000089787
FEI/EIN Number 46-1262823

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

Address: 4090 N.W 167th Street, Miami Gardens, FL, 33054, US
Mail Address: 4090 N.W 167th Street, Miami Gardens, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA FRANK E Owne 4090 N.W 167th Street, Miami Gardens, FL, 33054
OLIVA FRANK E Agent 4090 N.W 167th Street, Miami Gardens, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-21 - -
REINSTATEMENT 2016-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-24 4090 N.W 167th Street, Miami Gardens, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-24 4090 N.W 167th Street, Miami Gardens, FL 33054 -
CHANGE OF MAILING ADDRESS 2016-08-24 4090 N.W 167th Street, Miami Gardens, FL 33054 -
REGISTERED AGENT NAME CHANGED 2016-08-24 OLIVA, FRANK E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-14
REINSTATEMENT 2016-08-24
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-10-25

Date of last update: 03 May 2025

Sources: Florida Department of State