Entity Name: | CUSTOM FAB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2005 (20 years ago) |
Date of dissolution: | 04 Nov 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 04 Nov 2022 (2 years ago) |
Document Number: | P05000046772 |
FEI/EIN Number | 113746446 |
Address: | 511 E. JOHN CARPENTER FREEWAY, IRVING, TX, 75062, US |
Mail Address: | 511 E. JOHN CARPENTER FREEWAY, IRVING, TX, 75062, US |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUSTOM FAB, INC. 401K PROFIT SHARING PLAN | 2010 | 113746446 | 2011-09-30 | CUSTOM FAB, INC. | 110 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 113746446 |
Plan administrator’s name | CUSTOM FAB, INC. |
Plan administrator’s address | 109 5TH STREET, ORLANDO, FL, 32824 |
Administrator’s telephone number | 4078593954 |
Signature of
Role | Plan administrator |
Date | 2011-09-30 |
Name of individual signing | CHRISTOPHER COMINS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-09-30 |
Name of individual signing | CHRISTOPHER COMINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-16 |
Business code | 332900 |
Sponsor’s telephone number | 4078593954 |
Plan sponsor’s address | 109 5TH STREET, ORLANDO, FL, 32824 |
Plan administrator’s name and address
Administrator’s EIN | 113746446 |
Plan administrator’s name | CUSTOM FAB, INC. |
Plan administrator’s address | 109 5TH STREET, ORLANDO, FL, 32824 |
Administrator’s telephone number | 4078593954 |
Signature of
Role | Plan administrator |
Date | 2010-10-05 |
Name of individual signing | HENRY HERRERA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-05 |
Name of individual signing | HENRY HERRERA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Magill William R | Chief Executive Officer | 5 Concourse Parkway, Atlanta, GA, 30328 |
Name | Role | Address |
---|---|---|
JONES David T | Chief Financial Officer | 5 Concourse Parkway, Atlanta, GA, 30328 |
Name | Role | Address |
---|---|---|
Winchester Dennis C | Secretary | 5 Concourse Parkway, Atlanta, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-11-04 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000472075. CONVERSION NUMBER 700000232537 |
CHANGE OF MAILING ADDRESS | 2017-05-22 | 511 E. JOHN CARPENTER FREEWAY, SUITE 600, IRVING, TX 75062 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-22 | 511 E. JOHN CARPENTER FREEWAY, SUITE 600, IRVING, TX 75062 | No data |
AMENDMENT | 2017-05-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | CORPORATION SERVICE COMPANY | No data |
AMENDMENT | 2015-08-11 | No data | No data |
AMENDMENT | 2013-05-06 | No data | No data |
AMENDMENT | 2011-12-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-06 |
Amendment | 2017-05-22 |
ANNUAL REPORT | 2017-03-09 |
Reg. Agent Change | 2016-09-29 |
ANNUAL REPORT | 2016-06-20 |
Amendment | 2015-08-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State