Search icon

CUSTOM KUTS BARBER SHOP INC - Florida Company Profile

Company Details

Entity Name: CUSTOM KUTS BARBER SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM KUTS 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: 27 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000071227
FEI/EIN Number 46-3532355

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

Address: 110 W CENTRAL AVE, WINTER HAVEN, FL, 33880
Mail Address: 110 W CENTRAL AVE, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARO ANGEL G President 110 W CENTRAL AVE, WINTER HAVEN, FL, 33880
BAEZ MOLANO JON E Vice President 425 SIERRA MIKE BLVD, LAKE ALFRED, FL, 33850
AMARO ANGEL G Agent 110 W CENTRAL AVE, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000084658 CITY BARBER SHOP BY CUSTOM KUTS EXPIRED 2018-08-02 2023-12-31 - 160 SECOND ST SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-25 AMARO, ANGEL G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-02-23
REINSTATEMENT 2019-09-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-15
Domestic Profit 2013-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State