Search icon

CLASSIC CUSTOM TINT TOWN II, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC CUSTOM TINT TOWN II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC CUSTOM TINT TOWN II, 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: 10 Sep 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000098557
FEI/EIN Number APPLIED FOR

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

Address: 10962 CLEVELAND AVENUE, FORT MYERS, FL, 33907
Mail Address: 10962 CLEVELAND AVENUE, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER ROBERT President 4127 TIFFANY STREET, PORTAGE, MI, 49002
HOEKESMA DAVID Vice President 10962 CLEVELAND AVENUE, FORT MYERS, FL, 33907
DAVIS WAYNE Secretary 10962 CLEVELAND AVENUE, FORT MYERS, FL, 33907
RANDOLPH MICHAEL D Agent 1619 JACKSON STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900009428 LAPSED 05-CC-001687 CTY CRT IN&FOR LEE CTY 2006-05-23 2011-06-23 $8411.31 BANK OF AMERICA, C/O JACOBSON, SOBO & MOSELLE, PO BOX 19359, PLANTATION, FL 33318
J10000050929 ACTIVE 1000000023196 LEE 2006-03-03 2030-02-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000050937 ACTIVE 1000000023197 LEE 2006-03-03 2030-02-14 $ 12,094.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J04000117622 LAPSED 1000000007620 004464 000598 2004-10-13 2024-10-27 $ 8,175.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Reg. Agent Resignation 2005-05-06
Reg. Agent Resignation 2004-10-29
REINSTATEMENT 2003-11-13
Domestic Profit 2002-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State