Entity Name: | NATIONAL CUSTOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F07000004764 |
FEI/EIN Number |
581605014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3120 MEDLOCK BRIDGE RD., BLDG. F SUITE 100, NORCROSS, GA, 30071, US |
Mail Address: | 3120 MEDLOCK BRIDGE RD., BLDG. F SUITE 100, NORCROSS, GA, 30071, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
API PROCESSING - LICENSING, INC. | Agent | - |
HEANER ANDREW C | Owne | 3120 MEDLOCK BRIDGE RD., F100, NORCROSS, GA, 30071 |
Sams Greg | Vice President | 3120 MEDLOCK BRIDGE RD., F100, NORCROSS, GA, 30071 |
King Donald R | President | 3120 MEDLOCK BRIDGE RD., NORCROSS, GA, 30071 |
Armstrong Marc | President | 3120 MEDLOCK BRIDGE RD., NORCROSS, GA, 30071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-09 | API Processing - Licensing, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-18 | 3419 Galt Ocean Dr Suite A, Ft Lauderdale, FL 33308 | - |
REINSTATEMENT | 2021-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 3120 MEDLOCK BRIDGE RD., BLDG. F SUITE 100, NORCROSS, GA 30071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 3120 MEDLOCK BRIDGE RD., BLDG. F SUITE 100, NORCROSS, GA 30071 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-09 |
REINSTATEMENT | 2021-11-18 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State