Search icon

TAILORED CUTS BARBER LOUNGE INC - Florida Company Profile

Company Details

Entity Name: TAILORED CUTS BARBER LOUNGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAILORED CUTS BARBER LOUNGE 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: 26 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000056855
FEI/EIN Number 83-1051189

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

Address: 3035 Sw Port St Lucie Blvd, PORT ST LUCIE, FL, 34953, US
Mail Address: 914 SW HAMBERLAND AVENUE, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LOPEZ EMMANUELLE President 3035 Sw Port St Lucie Blvd, PORT ST LUCIE, FL, 34953
PAGAN BRIAN Vice President 3035 Sw Port St Lucie Blvd, PORT ST LUCIE, FL, 34953
RODRIGUEZ LOPEZ EMMANUELLE Agent 3035 Sw Port St Lucie Blvd, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-11 3035 Sw Port St Lucie Blvd, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2022-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-11 3035 Sw Port St Lucie Blvd, PORT ST LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 RODRIGUEZ LOPEZ, EMMANUELLE -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000472740 TERMINATED 1000000901810 ST LUCIE 2021-09-13 2031-09-15 $ 839.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000336038 TERMINATED 1000000865710 ST LUCIE 2020-10-16 2030-10-21 $ 558.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000080255 TERMINATED 1000000858263 ST LUCIE 2020-01-29 2030-02-05 $ 676.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2022-12-11
REINSTATEMENT 2021-06-15
REINSTATEMENT 2019-10-09
Domestic Profit 2018-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State