Search icon

C&D CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: C&D CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&D CUSTOM HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2015 (9 years ago)
Document Number: P02000077141
FEI/EIN Number 061645834

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12936 COCOA PINE DRIVE, BOYNTON BEACH, FL, 33436
Mail Address: 12936 COCOA PINE DRIVE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUSINBERRE PETER S Director 12936 COCOA PINE DRIVE, BOYNTON BEACH, FL, 33436
MARELL WILLIAM J Agent 1601 FORUM PLACE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-19 - -
REGISTERED AGENT NAME CHANGED 2015-11-19 MARELL, WILLIAM JESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 12936 COCOA PINE DRIVE, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State