Search icon

CUSTOM INSTALLERS INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUSTOM INSTALLERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2002 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2005 (20 years ago)
Document Number: P02000018923
FEI/EIN Number 020549639
Address: 8297 Champions Gate Blvd, Champions Gate, FL, 33896, US
Mail Address: 8297 Champions Gate Blvd, Champions Gate, FL, 33896, US
ZIP code: 33896
City: Davenport
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pinero Raina Chief Financial Officer 1354 Olympia Park Cir, Ocoee, FL, 34761
Lewis Michael W Chief Executive Officer 1459 Banbury Loop N, Lakeland, FL, 33809
Pinero Raina Agent 1354 Olympia Park Cir, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000111776 CONTROL GREEN ACTIVE 2023-09-12 2028-12-31 - 8297 CHAMPIONS GATE BLVD, #383, CHAMPIONS GATE, FL, 33896
G23000088562 CUSTOM ENERGY SOLUTIONS ACTIVE 2023-07-28 2028-12-31 - 8297 CHAMPIONS GATE BLVD., #383, CHAMPIONS GATE, FL, 33896
G14000098419 CUSTOM INSTALLERS SECURITY EXPIRED 2014-09-26 2019-12-31 - 3810 WEETAMOO CIRCLE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 8297 Champions Gate Blvd, #383, Champions Gate, FL 33896 -
CHANGE OF MAILING ADDRESS 2024-01-31 8297 Champions Gate Blvd, #383, Champions Gate, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1354 Olympia Park Cir, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2023-01-25 Pinero, Raina -
AMENDMENT 2005-09-01 - -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
163375.00
Total Face Value Of Loan:
163375.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159029.00
Total Face Value Of Loan:
159029.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$163,375
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,632.76
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $163,373
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$159,029
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,845.85
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $159,029

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State