Search icon

CUSTOM FAB, INC.

Company Details

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

form 5500

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
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 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
CUSTOM FAB, INC. 401K PROFIT SHARING PLAN 2009 113746446 2010-10-05 CUSTOM FAB, INC. 107
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Magill William R Chief Executive Officer 5 Concourse Parkway, Atlanta, GA, 30328

Chief Financial Officer

Name Role Address
JONES David T Chief Financial Officer 5 Concourse Parkway, Atlanta, GA, 30328

Secretary

Name Role Address
Winchester Dennis C Secretary 5 Concourse Parkway, Atlanta, GA, 30328

Events

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

Documents

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