Search icon

CUSTOM GETAWAYS INC.

Company Details

Entity Name: CUSTOM GETAWAYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2001 (23 years ago)
Date of dissolution: 23 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: P01000112027
FEI/EIN Number 260002229
Address: 8753 Crestgate Circle, Orlando, FL, 32819, US
Mail Address: 5036 Dr. Phillips Blvd, #247, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SELLERS CHARLES V Agent 8753 Crestgate Circle, Orlando, FL, 32819

Director

Name Role Address
SELLERS CHARLES V Director 8753 Crestgate Circle, Orlando, FL, 32819
SELLERS ANGIE H Director 8753 Crestgate Circle, Orlando, FL, 32819

President

Name Role Address
SELLERS CHARLES V President 8753 Crestgate Circle, Orlando, FL, 32819

Treasurer

Name Role Address
SELLERS CHARLES V Treasurer 8753 Crestgate Circle, Orlando, FL, 32819

Vice President

Name Role Address
SELLERS ANGIE H Vice President 8753 Crestgate Circle, Orlando, FL, 32819

Secretary

Name Role Address
SELLERS ANGIE H Secretary 8753 Crestgate Circle, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-23 No data No data
CHANGE OF MAILING ADDRESS 2017-01-14 8753 Crestgate Circle, Orlando, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-26 8753 Crestgate Circle, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2016-08-26 SELLERS, CHARLES V. No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-26 8753 Crestgate Circle, Orlando, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2017-01-14
AMENDED ANNUAL REPORT 2016-08-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State