Entity Name: | CASUAL CUT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASUAL CUT, 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: | 12 Jul 1993 (32 years ago) |
Document Number: | P93000050050 |
FEI/EIN Number |
593164184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1177 PARK AVE, #3, ORANGE PARK, FL, 32073, US |
Mail Address: | 1177 PARK AVE, #3, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMP TSUNEKO | Director | 907 CHRISTIE COURT, MACCLENNY, FL, 32063 |
KEMP TSUNEKO | President | 907 CHRISTIE COURT, MACCLENNY, FL, 32063 |
KEMP TSUNEKO | Agent | 907 CHRISTIE COURT, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-19 | 1177 PARK AVE, #3, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2000-03-15 | KEMP, TSUNEKO | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-15 | 907 CHRISTIE COURT, MACCLENNY, FL 32063 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-07 | 1177 PARK AVE, #3, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State