Search icon

EXECUTIVE CUTS A&T INC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CUTS A&T INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE CUTS A&T 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 2016 (9 years ago)
Date of dissolution: 11 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2024 (10 months ago)
Document Number: P16000086582
FEI/EIN Number 81-4307581

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

Address: 8310 NW 13th STREET, PEMBROKE PINES, FL, 33024, US
Mail Address: 8310 NW 13th STREET, pembroke pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINES TRAVIS President 8310 NW 13th STREET, PEMBROKE PINES, FL, 33024
DIAZ ABRAHAM J President 3960 SW 152ND AVE, MIRAMAR, FL, 33027
hall daryl Agent 2200 N COMMERCE PARKWAY, WESTON, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070103 THE COMB EXPIRED 2017-06-27 2022-12-31 - 2816 WESTON ROAD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 8310 NW 13th STREET, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-03-01 8310 NW 13th STREET, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 2200 N COMMERCE PARKWAY, 200, WESTON, FL 33026 -
REGISTERED AGENT NAME CHANGED 2020-06-11 hall, daryl -
REINSTATEMENT 2020-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-11
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-06-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-08
Domestic Profit 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368547307 2020-05-02 0455 PPP 2816 WESTON RD, WESTON, FL, 33331-3636
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33331-3636
Project Congressional District FL-25
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State