Entity Name: | SEXTON CUSTOM TRIM ,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEXTON CUSTOM TRIM ,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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 May 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Jan 2007 (18 years ago) |
Document Number: | P04000081955 |
FEI/EIN Number |
522448027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1974 nw 46th ave, OCALA, FL, 34482, US |
Mail Address: | 1974 nw 46th ave, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEXTON MICHAEL J | President | 1974 nw 46th ave, OCALA, FL, 34482 |
SEXTON MICHAEL J | Agent | 1974 nw 46th ave, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-26 | 1974 nw 46th ave, OCALA, FL 34482 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 1974 nw 46th ave, OCALA, FL 34482 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 1974 nw 46th ave, OCALA, FL 34482 | - |
CANCEL ADM DISS/REV | 2007-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State