Search icon

CUSTOM DEVELOPMENTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM DEVELOPMENTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM DEVELOPMENTS OF FLORIDA, 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: 19 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000055636
FEI/EIN Number 542113922

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

Address: 1361 Airport Rd N, NAPLES, FL, 34104, US
Mail Address: 1361 Airport Rd N, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENOVESI MICHAEL A President 1361 Airport Rd N, NAPLES, FL, 34104
GENOVESI TERRI A Secretary 1361 Airport Rd N, NAPLES, FL, 34104
GENOVESI TERRI A Treasurer 1361 Airport Rd N, NAPLES, FL, 34104
O' Bryon David Vice President 1361 Airport Rd N, NAPLES, FL, 34104
GENOVESI MICHAEL A Agent 1361 Airport Rd N, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103648 SIGNS N MORE EXPIRED 2012-10-24 2017-12-31 - 2073 PINE RIDGE ROAD, NAPLES, FL, 34119
G12000102754 CUSTOM DEVELOPMENTS OF FLORIDA INC EXPIRED 2012-10-22 2017-12-31 - 5274 GOLDEN GATE PKWY, NAPLES, FL, 34116
G12000081934 CUSTOM SIGNS OF FLORIDA EXPIRED 2012-08-19 2017-12-31 - 5274 GOLDEN GATE PKWY., SUITE 2, NAPLES, FL, 34116
G12000010041 M & J DISTRIBUTORS OF FLORIDA EXPIRED 2012-01-30 2017-12-31 - 5274 GOLDEN GATE PKWY, NAPLES, FL, 34116
G12000010042 LEED AUDIO, ACCESSORIES & WINDOW TINTING EXPIRED 2012-01-30 2017-12-31 - 5274 GOLDEN GATE PKWY, NAPLES, FL, 34116
G11000128739 STREETSCAPES COATING EXPIRED 2011-12-30 2016-12-31 - 5274 GOLDEN GATE PKWY, SUITE 2, NAPLES, FL, 34116
G11000125977 LEED SIGNS OF FLORIDA EXPIRED 2011-12-25 2016-12-31 - 5274 GOLDEN GATE PKWY, SUITE 2, NAPLES, FL, 34116
G11000124247 LEED SIGNS EXPIRED 2011-12-20 2016-12-31 - 5274 GOLDEN GATE PKWY, SUITE 2, NAPLES, FL, 34116
G11000106049 HOMESCAPLES EXPIRED 2011-10-30 2016-12-31 - 5274 GOLDEN GATE PKWY., SUITE 2, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 1361 Airport Rd N, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2013-04-10 1361 Airport Rd N, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 1361 Airport Rd N, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2012-01-11 GENOVESI, MICHAEL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000922632 LAPSED 2014 CA 003635 NC SARASOTA CIRCUIT 2014-10-02 2019-10-17 $165,861.00 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FLORIDA 34240
J14000228337 LAPSED 2014-CA-39 TWENTIETH JUDICIAL CIRCUIT 2014-02-21 2019-02-25 $53,125.63 PRY OF NAPLES, LLC, C/O EQUITY, INC., 2590 NORTHBROOKE PLAZA #208, NAPLES, FLORIDA 34119
J13000066432 LAPSED 112012SC0014020 COLLIER COUNTY SMALL CLAIMS 2012-11-13 2018-01-10 $2184.09 TRIPLE C SOD, INC., 1760 RANDALL BLVD., NAPLES,FL 34120

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-11-02
ANNUAL REPORT 2010-10-21
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State