Search icon

CUSTOM INSTALLERS INTERNATIONAL, INC.

Company Details

Entity Name: CUSTOM INSTALLERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2005 (19 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
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Pinero Raina Agent 1354 Olympia Park Cir, Ocoee, FL, 34761

Chief Financial Officer

Name Role Address
Pinero Raina Chief Financial Officer 1354 Olympia Park Cir, Ocoee, FL, 34761

Chief Executive Officer

Name Role Address
Lewis Michael W Chief Executive Officer 1459 Banbury Loop N, Lakeland, FL, 33809

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 No data 8297 CHAMPIONS GATE BLVD, #383, CHAMPIONS GATE, FL, 33896
G23000088562 CUSTOM ENERGY SOLUTIONS ACTIVE 2023-07-28 2028-12-31 No data 8297 CHAMPIONS GATE BLVD., #383, CHAMPIONS GATE, FL, 33896
G14000098419 CUSTOM INSTALLERS SECURITY EXPIRED 2014-09-26 2019-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-01-31 8297 Champions Gate Blvd, #383, Champions Gate, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1354 Olympia Park Cir, Ocoee, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2023-01-25 Pinero, Raina No data
AMENDMENT 2005-09-01 No data No data
REINSTATEMENT 2003-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State