Search icon

U.S. CUSTOM FABRICATION, INC.

Company Details

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

Agent

Name Role Address
MITCHELL W BRUCKNER CPA PA Agent 4300 NORTH UNIVERSITY DRIVE, A-106, LAUDERHILL, FL 33351

Director

Name Role Address
CAMPBELL, CHERYL LYNN Director 3150 Estates Drive, POMPANO BEACH, FL 33069
EDWARDS, LISA Director 3150 Estates Drive, POMPANO BEACH, FL 33069

President

Name Role Address
CAMPBELL, CHERYL LYNN President 3150 Estates Drive, POMPANO BEACH, FL 33069
EDWARDS, LISA President 3150 Estates Drive, POMPANO BEACH, FL 33069

Vice President

Name Role Address
EDWARDS, LISA Vice President 3150 Estates Drive, POMPANO BEACH, FL 33069

Treasurer

Name Role Address
EDWARDS, LISA Treasurer 3150 Estates Drive, POMPANO BEACH, FL 33069

Events

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

Debts

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

Documents

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