Search icon

CUSTOM CONTRACTING & REMODELING INC.

Company Details

Entity Name: CUSTOM CONTRACTING & REMODELING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000064999
FEI/EIN Number 651022795
Address: 32 BONEFISH AVENUE, KEY LARGO, FL, 33037
Mail Address: 32 BONEFISH AVENUE, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
FANELLI DONALD D Agent 32 BONEFISH AVE, KEY LARGO, FL, 33037

President

Name Role Address
FANELLI DONALD D President 20 BONEFISH AVENUE, KEY LARGO, FL, 33037

Director

Name Role Address
FANELLI DONALD D Director 20 BONEFISH AVENUE, KEY LARGO, FL, 33037
HEFFRON SEAN P Director 32 BONEFISH AVENUE, KEY LARGO, FL, 33037
DUDLEY THOMAS Director 1642 CHURCHILL DOWNS, KEY LARGO, FL, 33037

Vice President

Name Role Address
HEFFRON SEAN P Vice President 32 BONEFISH AVENUE, KEY LARGO, FL, 33037

Secretary

Name Role Address
DUDLEY THOMAS Secretary 1642 CHURCHILL DOWNS, KEY LARGO, FL, 33037

Treasurer

Name Role Address
DUDLEY THOMAS Treasurer 1642 CHURCHILL DOWNS, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 32 BONEFISH AVE, KEY LARGO, FL 33037 No data

Documents

Name Date
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-07-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State