Entity Name: | CLUBHOUSE CUTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLUBHOUSE CUTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Mar 2014 (11 years ago) |
Document Number: | P14000021064 |
FEI/EIN Number |
87-3566078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2447 N Wickham Rd, Suite 140, Melbourne, FL, 32935, US |
Mail Address: | 2447 N Wickham Rd, Suite 140, Melbourne, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PADUA FINANCIAL SERVICES, LLC | Agent | - |
ECHEVARRIA DEREK B | Authorized Member | 2447 N Wickham Rd, Melbourne, FL, 32935 |
ECHEVARRIA ALVAREZ MELISSA | Authorized Member | 2447 N Wickham Rd, Melbourne, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2447 N Wickham Rd, Suite 140, Melbourne, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2447 N Wickham Rd, Suite 140, Melbourne, FL 32935 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Padua Financial Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 194 Turtle Place, Suite 6, Rockledge, FL 32955 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State