Entity Name: | KC CUTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KC CUTS, 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: | 30 Jan 1991 (34 years ago) |
Document Number: | S28435 |
FEI/EIN Number |
650247313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 MAYFAIR LN, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 114 MAYFAIR LN, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER KATHRYN | President | 114 MAYFAIR LN, BOYNTON BEACH, FL, 33426 |
FOSTER KATHRYN C | Agent | 114 MAYFAIR, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-12 | 114 MAYFAIR LN, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-05 | FOSTER, KATHRYN C | - |
CHANGE OF MAILING ADDRESS | 2001-05-14 | 114 MAYFAIR LN, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-14 | 114 MAYFAIR, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State