Search icon

CASUAL CUT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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