Search icon

LISA CATERINE'S LOVE TO CUT, INC. - Florida Company Profile

Company Details

Entity Name: LISA CATERINE'S LOVE TO CUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LISA CATERINE'S LOVE TO 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: 25 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2016 (9 years ago)
Document Number: P98000028141
FEI/EIN Number 593507686

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

Address: 562 Verbenia Court, Satellite Beach, FL, 32937, US
Mail Address: 562 Verbenia Court, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATERINE LISA President 562 Verbenia Court, Satellite Beach, FL, 32937
CATERINE LISA Agent 562 Verbenia Court, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 562 Verbenia Court, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2019-04-15 562 Verbenia Court, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 562 Verbenia Court, Satellite Beach, FL 32937 -
REINSTATEMENT 2016-04-19 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 CATERINE, LISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-04-19
ANNUAL REPORT 2014-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State