Search icon

COLLIER CUSTOM BUILDING, INC.

Company Details

Entity Name: COLLIER CUSTOM BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000099724
FEI/EIN Number 200294372
Address: 2430 VANDERBILT BEACH ROAD, 108-161, NAPLES, FL, 34109
Mail Address: 2430 VANDERBILT BEACH ROAD, 108-161, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
FLOOD JOHN D President 4748 TURNSTONE COURT, NAPLES, FL, 34119

Secretary

Name Role Address
FLOOD JOHN D Secretary 4748 TURNSTONE COURT, NAPLES, FL, 34119

Treasurer

Name Role Address
FLOOD JOHN D Treasurer 4748 TURNSTONE COURT, NAPLES, FL, 34119

Director

Name Role Address
FLOOD JOHN D Director 4748 TURNSTONE COURT, NAPLES, FL, 34119

Vice President

Name Role Address
UZCATEGUI LEONARDO A Vice President 2926 INLET COVE LANE EAST, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 2430 VANDERBILT BEACH ROAD, 108-161, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2011-04-15 2430 VANDERBILT BEACH ROAD, 108-161, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000716661 (No Image Available) LAPSED 14-SC-195 COLLIER COUNTY - SMALL CLAIMS 2014-05-20 2019-06-13 $3155.75 DE MARCO TILE, INC., 3527 DOMESTIC AVENUE, NAPLES, FLORIDA 34104
J10000426921 ACTIVE 1000000131611 COLLIER 2009-07-23 2030-03-24 $ 5,657.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000316118 LAPSED 08-1515-SC COLLIER COUNTY SMALL CLAIMS 2008-09-23 2013-09-25 $1,353.25 FIRE STOP SYSTEMS, INC., 4173 ARNOLD AVENUE, NAPLES, FLORIDA 34104

Documents

Name Date
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-11-21
ANNUAL REPORT 2007-08-16
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-09-08
Domestic Profit 2003-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State