Search icon

CUSTOM HOMES OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM HOMES OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM HOMES OF OCALA, 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: 22 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000062735
FEI/EIN Number 593727123

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6095 S PINE AVE, OCALA, FL, 34480
Mail Address: 6095 S PINE AVE, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETENBRINK, II WILLIAM A President 918 SE 12 ST, OCALA, FL, 34471
PETENBRINK, II WILLIAM A Director 918 SE 12 ST, OCALA, FL, 34471
PETENBRINK WILLIAM A Agent 6095 S PINE AVE, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110559 QUALITY HOMES OF FLORIDA EXPIRED 2009-05-26 2014-12-31 - 6095 SOUTH PINE AVE, OCALA, FL, 34480
G09000101128 CITRUS HOMES \ MEADOWOOD HOMES OF FLORIDA EXPIRED 2009-04-27 2014-12-31 - 16259 US HWY. 19 N., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-18 PETENBRINK, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-18 6095 S PINE AVE, OCALA, FL 34480 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000120225 LAPSED 38-2009-CA-001439 LEVY COUNTY CIRCUIT COURT 2011-01-12 2016-02-28 $69,526 DAVID LUGO MALDANADO, PO BOX 1452, BRONSON FL, 32621

Documents

Name Date
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-08-25
ANNUAL REPORT 2002-04-01
Domestic Profit 2001-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State