Search icon

ABSOLUTE CUSTOM FINISHINGS OF ORLANDO INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE CUSTOM FINISHINGS OF ORLANDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE CUSTOM FINISHINGS OF ORLANDO 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 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000103392
FEI/EIN Number 753132390

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

Address: 5621 CHIPOLA CIR., ORLANDO, FL, 32839
Mail Address: 5621 CHIPOLA CIR., ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS NATHAN T President 5621 CHIPOLA CIR., ORLANDO, FL, 32839
PARSONS NATHAN T Agent 5621 CHIPOLA CIR., ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 5621 CHIPOLA CIR., ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2006-04-19 5621 CHIPOLA CIR., ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 5621 CHIPOLA CIR., ORLANDO, FL 32839 -

Documents

Name Date
Off/Dir Resignation 2008-07-14
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-06-08
Domestic Profit 2003-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State