Search icon

CUSTOM TOUCH PAINTING INC.

Company Details

Entity Name: CUSTOM TOUCH PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2000 (24 years ago)
Document Number: P00000090093
FEI/EIN Number 651042908
Address: 3716 Miller Ave, West Palm Beach, FL, 33405, US
Mail Address: 8360 SE Dharlys St, Hobe sound, FL, 33455, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROBLEDO OSCAR Agent 8360 SE Dharlys Street, Hobe Sound, FL, 33455

Director

Name Role Address
ROBLEDO OSCAR Director 8360 SE Dharlys Street, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 3716 Miller Ave, West Palm Beach, FL 33405 No data
CHANGE OF MAILING ADDRESS 2018-04-25 3716 Miller Ave, West Palm Beach, FL 33405 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 8360 SE Dharlys Street, Hobe Sound, FL 33455 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000783887 LAPSED 1000000318586 MIAMI-DADE 2013-04-22 2023-04-24 $ 1,539.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000523762 ACTIVE 1000000318701 MIAMI-DADE 2013-02-28 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000350620 ACTIVE 1000000318295 PINELLAS 2012-10-19 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
OSCAR ROBLEDO VS RIGOBERTO L. VASQUEZ, et al. 4D2011-0002 2011-01-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA043461XXXXMB

Parties

Name OSCAR ROBLEDO
Role Petitioner
Status Active
Representations RICHARD A. SHERMAN, SR. (DNU), JOSEPH J. NAGY
Name RIGOBERTO VASQUEZ
Role Respondent
Status Active
Representations MARK A. HRUSKAS, Jose G. Rodriguez
Name CUSTOM TOUCH PAINTING INC.
Role Respondent
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-02-09
Type Order
Subtype Order
Description ORD-Moot ~ MOT. FOR VOL. DISMISSAL.
Docket Date 2011-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of OSCAR ROBLEDO
Docket Date 2011-01-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2011-01-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ RS.
Docket Date 2011-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed
On Behalf Of RIGOBERTO VASQUEZ
Docket Date 2011-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-01
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of OSCAR ROBLEDO
Docket Date 2011-01-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Richard A. Sherman, Sr.

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State