Entity Name: | U.S. CUSTOM FABRICATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Apr 2002 (23 years ago) |
Document Number: | P02000038248 |
FEI/EIN Number | 72-1523150 |
Address: | 1858 NW 21 STREET, POMPANO BEACH, FL 33069 |
Mail Address: | 1858 NW 21 STREET, POMPANO BEACH, FL 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL W BRUCKNER CPA PA | Agent | 4300 NORTH UNIVERSITY DRIVE, A-106, LAUDERHILL, FL 33351 |
Name | Role | Address |
---|---|---|
CAMPBELL, CHERYL LYNN | Director | 3150 Estates Drive, POMPANO BEACH, FL 33069 |
EDWARDS, LISA | Director | 3150 Estates Drive, POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
CAMPBELL, CHERYL LYNN | President | 3150 Estates Drive, POMPANO BEACH, FL 33069 |
EDWARDS, LISA | President | 3150 Estates Drive, POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
EDWARDS, LISA | Vice President | 3150 Estates Drive, POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
EDWARDS, LISA | Treasurer | 3150 Estates Drive, POMPANO BEACH, FL 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-01-25 | 4300 NORTH UNIVERSITY DRIVE, A-106, LAUDERHILL, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-18 | MITCHELL W BRUCKNER CPA PA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-10 | 1858 NW 21 STREET, POMPANO BEACH, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-10 | 1858 NW 21 STREET, POMPANO BEACH, FL 33069 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000248330 | TERMINATED | 1000000889413 | BROWARD | 2021-05-17 | 2041-05-19 | $ 2,037.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State