Search icon

ORIGINAL CUSTOM HOMES CORP.

Company Details

Entity Name: ORIGINAL CUSTOM HOMES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000119293
FEI/EIN Number 200336769
Address: 12355 COLLIER BLVD, SUITE G, NAPLES, FL, 34116, US
Mail Address: 12355 COLLIER BLVD, SUITE G, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SEVERO PABLO A Agent 4290 31 ST AV NE, NAPLES, FL, 34120

President

Name Role Address
SEVERO PABLO A President 4290 31 ST AV NE, NAPLES, FL, 34120

Secretary

Name Role Address
SEVERO PABLO A Secretary 4290 31 ST AV NE, NAPLES, FL, 34120

Treasurer

Name Role Address
SEVERO PABLO A Treasurer 4290 31 ST AV NE, NAPLES, FL, 34120

Vice President

Name Role Address
SARA SEVERO M Vice President 4290 31ST AVE NE, NAPLES, FL, 34120

Director

Name Role Address
SEVERO EDUARDO R Director 1432 SE 29TH TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 12355 COLLIER BLVD, SUITE G, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2007-04-27 12355 COLLIER BLVD, SUITE G, NAPLES, FL 34116 No data
AMENDMENT 2004-10-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001002184 LAPSED 2008-CA-009476 COLLIER CNTY CIR CRT 2010-10-04 2015-10-21 $317351.09 FIFTH THIRD BANK, 201 EAST KENNEDY BLVD., 19TH FLOOR, TAMPA, FL 33602
J09002240918 INACTIVE WITH A SECOND NOTICE FILED 09-CA-3642 CIRCUIT COURT LEE COUNTY,FL 2009-12-07 2014-12-16 $28,242.47 RAYMOND BUILDING SUPPLY CORPORATION, 7751 BAYSHORE ROAD, NORTH FORT MYERS, FL 33917
J09002129160 LAPSED 08-35477 CA 23 MIAMI-DADE COUNTY 2009-08-31 2014-09-02 $31,482.35 ITALGRES U.S. INCORPORATED, C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL
J09001267334 LAPSED 08-9648-CO-54 CTY CT 6TH JUD CIR PINELLAS CT 2009-07-01 2014-07-13 $6,948.19 BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY 41, APOLLO BEACH, FL 33572
J10000145729 ACTIVE 1000000122524 COLLIER 2009-05-15 2030-02-16 $ 4,652.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001209229 LAPSED 09-0480-CA CIR CRT 20TH JUD CIR COLLIER 2009-05-11 2014-05-22 $10,931.15 CEMEX CONTRUCTION MATERIALS, L.P., 2880 ILLIANA COURT, ORLANDO, FL 32806
J09000843671 TERMINATED 1000000088300 4388 2855 2008-08-26 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000901156 TERMINATED 1000000088300 4388 2855 2008-08-26 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000968205 TERMINATED 1000000088300 4388 2855 2008-08-26 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001027738 TERMINATED 1000000088300 4388 2855 2008-08-26 2029-04-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
Amendment 2004-10-18
ANNUAL REPORT 2004-08-10
ANNUAL REPORT 2004-04-28
Domestic Profit 2003-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State