Search icon

RESIDENTIAL CUSTOM BUILDERS, INC.

Company Details

Entity Name: RESIDENTIAL CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000020144
FEI/EIN Number 651086588
Address: 1554 NW 182 AVE., PEMBROKE PINES, FL, 33029
Mail Address: 1554 NW 182 AVE., PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVY ILENE Agent 1554 NW 182 AVE., PEMBROKE PINES, FL, 33029

President

Name Role Address
LEVY RICHARD S President 1554 NW 182 AVE., PEMBROKE PINES, FL, 33029

Director

Name Role Address
LEVY RICHARD S Director 1554 NW 182 AVE., PEMBROKE PINES, FL, 33029
LEVY ILENE B Director 1554 NW 182 AVE., PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
LEVY ILENE B Secretary 1554 NW 182 AVE., PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
LEVY ILENE B Treasurer 1554 NW 182 AVE., PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-27 LEVY, ILENE No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 1554 NW 182 AVE., PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 1554 NW 182 AVE., PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2004-03-22 1554 NW 182 AVE., PEMBROKE PINES, FL 33029 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000432505 LAPSED 09-34329 CACE (02) BROWARD COUNTY 2011-06-14 2016-07-15 $20,602.74 MID-CONTINENT CASUALTY COMPANY C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State