Entity Name: | CARIBBEAN CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARIBBEAN 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: | 20 Oct 2000 (25 years ago) |
Date of dissolution: | 08 Jun 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2007 (18 years ago) |
Document Number: | P00000099211 |
FEI/EIN Number |
651055391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
Mail Address: | 2121 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGILLICUDDY JASON | President | 2121 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
MCGILLICUDDY JASON | Secretary | 2121 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
MCGILLICUDDY JASON | Director | 2121 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
BEZANSON GEORGE I | Vice President | 2121 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
BEZANSON GEORGE I | Secretary | 2121 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
BEZANSON GEORGE I | Director | 2121 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
JOHNSTON RICHARD | Agent | 2121 MCGREGOR BLVD., FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 2121 MCGREGOR BLVD., FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 2121 MCGREGOR BLVD., FORT MYERS, FL 33901 | - |
REINSTATEMENT | 2003-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2003-07-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900016684 | LAPSED | 07-CA-3981 | CIR CRT 20 JUD CIR LEE CTY FL | 2007-09-25 | 2012-10-31 | $74147.09 | ADAM KAUFMAN, 3112 NE 210TH TERRACE, AVENTURA, FL 33180 |
J07900016701 | LAPSED | 07-CA-3980 | CIR CRT 12 JUD CIR LEE CTY | 2007-09-17 | 2012-10-31 | $68688.65 | LORI CITTI, 3500 MYSTIC POINT DRIVE #1407, AVENTURA, FL 33180 |
J07900014344 | LAPSED | 06-CA-3256 | 20TH JUD CIR CRT LEE CTY FL | 2007-08-20 | 2012-09-20 | $68418.11 | STEPHEAN TURMAN AND LINDA TURMAN, HUSBAND AND WIFE, 7301 BUTTONS RIDGE DRIVE, LAS VEGAS, NV 89131 |
J07900014879 | TERMINATED | 06-CA-005860 | CIR CRT 20 JUD CIR LEE CTY FL | 2007-07-30 | 2012-09-28 | $42339.60 | SHIMA TILE, INC., 1613 SE 15TH ST, CAPE CORAL, FL 33990 |
J07000191273 | LAPSED | 06-SC-006321 | LEE COUNTY CIRCUIT COURT | 2007-05-24 | 2012-06-22 | $5315.00 | PETE BULANDA, 1823 SW 47TH ST, CAPE CORAL, FL., 33914 |
J07000191265 | LAPSED | 06-SC-006322 | LEE COUNTY CIRCUIT COURT | 2007-05-24 | 2012-06-22 | $5,315.00 | BRAD MILLER, 1823 SW 47TH ST, CAPE CORAL, FL. 33914 |
J07000175888 | LAPSED | 06-CA-002209 | LEE COUNTY, FLORIDA | 2007-04-04 | 2012-06-07 | $151,567.50 | HERMAN & VICKI BRUECKNER, 1919 SE 37TH TERRACE, CAPE CORAL, FL. 33904 |
J07900005141 | LAPSED | 2005 CC 4788 | MANATEE COUNTY FLORIDA | 2006-09-08 | 2012-04-23 | $9673.00 | CIRCLE L ROOFING, INC., 9009 TOWN CENTER PKWY, BRADENTON, FL 34202 |
J03000112997 | TERMINATED | SCO-03-361 | ORANGE CNTY CRT | 2003-03-11 | 2008-03-26 | $2,662.83 | HUGHES SUPPLY INC, 20 N ORANGE AVENUE SUITE 200, ORLANDO FLORIDA 32801 |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-05-24 |
Voluntary Dissolution | 2007-06-08 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-03-09 |
ANNUAL REPORT | 2004-04-20 |
REINSTATEMENT | 2003-09-30 |
Amendment | 2003-07-28 |
ANNUAL REPORT | 2002-06-27 |
ANNUAL REPORT | 2001-09-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State