Entity Name: | CUSTOM CRAFT CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUSTOM CRAFT CONTRACTOR, 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: | 08 Jan 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2014 (11 years ago) |
Document Number: | 605987 |
FEI/EIN Number |
591868617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 SW 142 AV, PEMBROKE PINES, FL, 33027, US |
Mail Address: | 601 SW 142 AV, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORAL JOSE B | Agent | 601 SW 142 AV, PEMBROKE PINES, FL, 33027 |
TORAL, JOSE | President | 601 SW 142 AV, PEMBROKE PINES, FL, 33027 |
TORAL, JOSE | Treasurer | 601 SW 142 AV, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 601 SW 142 AV, Q315, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 601 SW 142 AV, Q315, PEMBROKE PINES, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 601 SW 142 AV, Q315, PEMBROKE PINES, FL 33027 | - |
REINSTATEMENT | 2014-10-20 | - | - |
PENDING REINSTATEMENT | 2014-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-06-03 | - | - |
PENDING REINSTATEMENT | 2011-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-30 | TORAL, JOSE B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State