Entity Name: | CUSTOM MITERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUSTOM MITERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jun 2002 (23 years ago) |
Date of dissolution: | 31 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Aug 2022 (3 years ago) |
Document Number: | P02000069249 |
FEI/EIN Number |
270019363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 529 100th Ave. N, NAPLES, FL, 34108, US |
Address: | 529 100th Avenue, N, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENSOR ROBBY M | President | 529 100th Avenue, N, NAPLES, FL, 34108 |
ENSOR ROBBY M | Agent | 529 100th Avenue, N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 529 100th Avenue, N, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | ENSOR, ROBBY Monroe | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 529 100th Avenue, N, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 529 100th Avenue, N, NAPLES, FL 34108 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-31 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State