Search icon

CERTIFIED CUSTOM HOMES, INC. - Florida Company Profile

Company Details

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

CERTIFIED CUSTOM HOMES, 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: 18 May 2000 (25 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: P00000049326
FEI/EIN Number 651009545

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

Address: 13924 CLUBHOUSE DR, TAMPA, FL, 33618
Mail Address: 13924 CLUBHOUSE DR, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YODICE EARL Director 13924 CLUB HOUSE DR, TAMPA, FL, 33618
YODICE PATTI Director 13924 CLUB HOUSE DR, TAMPA, FL, 33618
COHEN ROBERT F Agent 2918 BUSCH LAKE BLVD., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 13924 CLUBHOUSE DR, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2012-01-05 13924 CLUBHOUSE DR, TAMPA, FL 33618 -
NAME CHANGE AMENDMENT 2004-04-05 CERTIFIED CUSTOM HOMES, INC. -
NAME CHANGE AMENDMENT 2001-05-07 R. E. ENTERPRISES OF TAMPA, INC. -
AMENDMENT AND NAME CHANGE 2000-12-21 NOUVEAU BUILDING COMPANY, INC. -

Documents

Name Date
Voluntary Dissolution 2016-04-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State