Search icon

CARIBBEAN CUSTOM HOMES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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