Search icon

KUSTOM KURBS INC. - Florida Company Profile

Company Details

Entity Name: KUSTOM KURBS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KUSTOM KURBS 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: 15 Nov 2004 (20 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: P04000155568
FEI/EIN Number 050611759

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

Address: 75 W. MAGNOLIA ST., APOPKA, FL, 32703, US
Mail Address: 75 W. MAGNOLIA ST., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL FLORIDA FIRM, INC. Agent -
BOOTH JOSH President 75 W. MAGNOLIA ST., APOPKA, FL, 32703
MARTIN CHRISTOPHER M President 1331 ACORN CIRCLE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-29 75 W. MAGNOLIA ST., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2007-05-29 75 W. MAGNOLIA ST., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2007-03-19 ALL FLORIDA FIRM, INC -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 465 S VOLUSIA AVE STE C, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-29
Reg. Agent Change 2007-03-19
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-07-05
Domestic Profit 2004-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State