Entity Name: | P J CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Oct 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P01000100449 |
FEI/EIN Number | 59-3757597 |
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 | Agent | 9131 LAKE COVENTRY CT., GOTHA, FL 34734 |
Name | Role | Address |
---|---|---|
NOVAK, PAUL | President | 9131 LAKE COVENTRY CT, GOTHA, FL 34734 |
Name | Role | Address |
---|---|---|
NOVAK, ALLETTE | Director | 9131 LAKE COVENTRY CT, GOTHA, FL 34734 |
Name | Role | Address |
---|---|---|
MILLER, PAUL J | Vice President | 9131 LAKE COVENTRY CT, GOTHA, FL 34734 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-10 | 9131 LAKE COVENTRY CT., GOTHA, FL 34734 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-10 | 9131 LAKE COVENTRY CT., GOTHA, FL 34734 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-26 | 9131 LAKE COVENTRY CT., GOTHA, FL 34734 | No data |
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: 31 Jan 2025
Sources: Florida Department of State