Search icon

CLIPCUTS CORPORATION

Company Details

Entity Name: CLIPCUTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2013 (11 years ago)
Document Number: P13000079607
FEI/EIN Number 46-3839302
Mail Address: 3007 Danube Ct, JACKSONVILLE, FL, 32246, US
Address: 4495 Roosevelt Blvd Ste 305, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KAHLER NONG Agent 3007 Danube Ct, JACKSONVILLE, FL, 32246

Chief Executive Officer

Name Role Address
KAHLER NONG Chief Executive Officer 3007 Danube Ct, JACKSONVILLE, FL, 32246

President

Name Role Address
Kahler Thomas President 3007 Danube Ct, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
Surprenant Nuanprapa M Secretary 1701 San Pablo S, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110121 GREAT CLIPS EXPIRED 2013-11-08 2018-12-31 No data 9838 OLD BAYMEADOWS ROAD, STE 130, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 4495 Roosevelt Blvd Ste 305, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2021-02-08 4495 Roosevelt Blvd Ste 305, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2021-02-08 KAHLER, NONG No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 3007 Danube Ct, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-17
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State