Search icon

KAREN'S CUT FROM THE TOP, INC. - Florida Company Profile

Company Details

Entity Name: KAREN'S CUT FROM THE TOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAREN'S CUT FROM THE TOP, 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: 18 Oct 1993 (32 years ago)
Date of dissolution: 31 Aug 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2001 (24 years ago)
Document Number: P93000072065
FEI/EIN Number 650443907

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

Address: 10675 SW 88TH ST, MIAMI, FL, 33176, US
Mail Address: 10675 SW 88TH ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL GLORIA C President 9365 SW 44TH ST., MIAMI, FL
HERZOG RONALD E Agent 300 SEVILLA STE 215, CORAL GALBES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-08-31 - -
REGISTERED AGENT NAME CHANGED 2000-04-18 HERZOG, RONALD E -
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 300 SEVILLA STE 215, CORAL GALBES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 10675 SW 88TH ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1997-05-15 10675 SW 88TH ST, MIAMI, FL 33176 -

Documents

Name Date
Voluntary Dissolution 2001-08-31
ANNUAL REPORT 2001-03-29
Off/Dir Resignation 2001-02-22
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State