Entity Name: | P J CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P J 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: | 15 Oct 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P01000100449 |
FEI/EIN Number |
593757597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9131 LAKE COVENTRY CT., GOTHA, FL, 34734 |
Mail Address: | PO BOX 195, GOTHA, FL, 34734 |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVAK PAUL | President | 9131 LAKE COVENTRY CT, GOTHA, FL, 34734 |
NOVAK ALLETTE | Director | 9131 LAKE COVENTRY CT, GOTHA, FL, 34734 |
MILLER PAUL J | Vice President | 9131 LAKE COVENTRY CT, GOTHA, FL, 34734 |
NOVAK PAUL | Agent | 9131 LAKE COVENTRY CT., GOTHA, FL, 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-10 | 9131 LAKE COVENTRY CT., GOTHA, FL 34734 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-10 | 9131 LAKE COVENTRY CT., GOTHA, FL 34734 | - |
CHANGE OF MAILING ADDRESS | 2005-01-26 | 9131 LAKE COVENTRY CT., GOTHA, FL 34734 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002105087 | LAPSED | 2008-SC-15467-O | ORANGE CTY CT SM CLAIMS DIV | 2009-07-07 | 2014-08-12 | $3,019.80 | CEMEX, INC., C/O 1100 MAIN ST, BUFFALO, NY 14209 |
J09000765304 | LAPSED | 2008 CA 024440 | PALM BEACH CTY. CIR. CIV. | 2009-01-14 | 2014-02-27 | $22,400.49 | AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309 |
J08900022722 | LAPSED | 2008-CA-00150650 | 9 JUD CIR ORANGE CTY FL | 2008-11-06 | 2013-12-08 | $26776.21 | POOLS BY BRADLEY, 5725 WAYSIDE DR STE 1001, SANFORD, FL 32771 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-10 |
Reg. Agent Change | 2007-12-10 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-01-26 |
Off/Dir Resignation | 2004-11-01 |
ANNUAL REPORT | 2004-05-20 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-01-16 |
ANNUAL REPORT | 2002-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State