Search icon

CUSTOM MARINE WORKS, INC. - Florida Company Profile

Company Details

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

CUSTOM MARINE WORKS, 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: 23 Oct 1987 (37 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M61349
FEI/EIN Number 650009982

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

Address: 1025 EAST 16TH STREET, HIALEAH, FL, 33016
Mail Address: 13450 SW 3RD STREET, D-318, PEMBROKE PINES, FL, 33027
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ERICK President 1025 EAST 16TH ST, HIALEAH, FL, 33010
ALVAREZ ERICK Treasurer 1025 EAST 16TH ST, HIALEAH, FL, 33010
ALVAREZ ERICK Director 1025 EAST 16TH ST, HIALEAH, FL, 33010
ALVAREZ, ERIK Agent 1025 EAST 16TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 1025 EAST 16TH STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2004-01-07 1025 EAST 16TH STREET, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 1025 EAST 16TH STREET, HIALEAH, FL 33016 -
REINSTATEMENT 1991-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001298745 LAPSED 1000000278861 MIAMI-DADE 2013-08-26 2023-09-05 $ 14,258.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000335532 LAPSED 05-16178 CA23 MIAMI-DADE CIRCUIT COURT 2007-04-17 2012-10-17 $64,680.00 ACE AMERICAN INSURANCE CO. A/S/O GARY SPERL, C/O MARK F. DICKSON, ESQ., 2300 GLADES ROAD, SUITE 340 WEST, BOCA RATON, FL 33431
J07000039472 ACTIVE 1000000039972 25281 3531 2007-01-17 2027-02-14 $ 2,256.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-06-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State