Search icon

CUSTOM METAL FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM METAL FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM METAL FABRICATORS, 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: 28 Dec 1972 (52 years ago)
Document Number: 415456
FEI/EIN Number 591428159

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

Address: 1415 LONG STREET, ORLANDO, FL, 32805, US
Mail Address: 1415 LONG STREET, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTS PAMELA Secretary 4872 Eastwind St, Belle Isle, FL, 32812
Potts Kevin T Agent 4872 E Wind St, Orlando, FL, 32812
POTTS, KEVIN T President 4872 EASTWIND ST, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1415 LONG STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2024-04-29 1415 LONG STREET, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2020-03-27 Potts, Kevin T. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 4872 E Wind St, Orlando, FL 32812 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000045856 ACTIVE 1000000940956 ORANGE 2023-01-20 2043-02-01 $ 2,538.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000035139 TERMINATED 1000000940573 ORANGE 2023-01-11 2033-01-25 $ 757.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000390387 ACTIVE 1000000929326 ORANGE 2022-08-03 2042-08-17 $ 47,960.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000640163 TERMINATED 1000000908222 ORANGE 2021-12-03 2031-12-15 $ 636.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000640155 ACTIVE 1000000908221 ORANGE 2021-12-02 2041-12-15 $ 39,015.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000140115 ACTIVE 1000000880644 ORANGE 2021-03-25 2041-03-31 $ 27,995.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000140123 TERMINATED 1000000880645 ORANGE 2021-03-25 2031-03-31 $ 1,024.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000665941 ACTIVE 1000000842259 ORANGE 2019-10-01 2039-10-09 $ 1,991.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000308799 ACTIVE 1000000823464 ORANGE 2019-04-22 2039-05-01 $ 1,150.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000267961 LAPSED 2019-CC-2507-O COUNTY COURT, ORANGE COUNTY 2019-04-04 2024-04-16 $10,571.49 PHOENIX METALS COMPANY, P. O. BOX 805, NORCROSS GA 30091

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-09-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6384208509 2021-03-03 0491 PPS 1415 Long St, Orlando, FL, 32805-2410
Loan Status Date 2022-12-06
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7951.35
Loan Approval Amount (current) 7951.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-2410
Project Congressional District FL-10
Number of Employees 4
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3571447702 2020-05-01 0491 PPP 1415 W LONG ST, ORLANDO, FL, 32805
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7951.35
Loan Approval Amount (current) 7951.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 3
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8065.07
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State