Search icon

SUPA CUT BARBER SHOP, INC - Florida Company Profile

Company Details

Entity Name: SUPA CUT BARBER SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPA CUT 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: 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: 17 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P17000044592
FEI/EIN Number 82-1628409

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

Address: 2572 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33313, US
Mail Address: 2572 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CLAUDE A President 7847 GOLF CIRCLE DRIVE, MARGATE, FL, 33063
SNAPE MARGARET Vice President 2572 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL, 33313
Thomas Claude Agent 8504 NW 46TH DRIVE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-15 - -
REGISTERED AGENT NAME CHANGED 2020-01-15 Thomas, Claude -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 2572 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL 33313 -
CHANGE OF MAILING ADDRESS 2017-08-15 2572 NORTH STATE ROAD 7, LAUDERDALE LAKES, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-30
REINSTATEMENT 2020-01-15
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State