Search icon

WILLIAM CUSTER CONCRETE, INC.

Company Details

Entity Name: WILLIAM CUSTER CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2004 (21 years ago)
Document Number: P04000085690
FEI/EIN Number 201158152
Address: 1204 Mook Street, Brandon, FL, 33510, US
Mail Address: 1204 Mook Street, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CUSTER WILLIAM A Agent 1204 Mook Street, Brandon, FL, 33510

Director

Name Role Address
CUSTER WILLIAM A Director 1204 Mook Street, Brandon, FL, 33510

President

Name Role Address
CUSTER WILLIAM A President 1204 Mook Street, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 1204 Mook Street, Brandon, FL 33510 No data
CHANGE OF MAILING ADDRESS 2014-04-09 1204 Mook Street, Brandon, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 1204 Mook Street, Brandon, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2009-04-27 CUSTER, WILLIAM A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001477877 TERMINATED 1000000533281 HILLSBOROU 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000951791 TERMINATED 1000000399551 HILLSBOROU 2012-11-28 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State