Search icon

CUSTOM VENDING, INC. - Florida Company Profile

Company Details

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

CUSTOM VENDING, 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: 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: 09 May 1989 (36 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: K86707
FEI/EIN Number 171406719

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

Address: 20243 NE 15TH CT., NORTH MIAMI, FL, 33179
Mail Address: 20243 NE 15TH CT., NORTH MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUBACH, BRADLEY C. President 20243 NE 15TH CT., NORTH MIAMI, FL
HOLTZMAN, IRWIN Vice President 20243 NE 15TH CT., NORTH MIAMI, FL
BRUCE, DENNIS E. Agent 1888 NW 7TH ST., MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 1991-08-19 20243 NE 15TH CT., NORTH MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 1991-08-19 1888 NW 7TH ST., MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 1991-08-19 20243 NE 15TH CT., NORTH MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 1991-08-19 BRUCE, DENNIS E. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State