Entity Name: | CUSTOM HURRICANE PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Sep 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | P05000134406 |
FEI/EIN Number | 432089490 |
Address: | 2024 58TH AVE. CIR. E., BRADENTON, FL, 34203 |
Mail Address: | 2024 58TH AVE. CIR. E., BRADENTON, FL, 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHP RETIREMENT PLAN | 2023 | 432089490 | 2024-07-09 | CUSTOM HURRICANE PRODUCTS INC. | 10 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | KEN SAMPSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-02-01 |
Business code | 339900 |
Sponsor’s telephone number | 8665683520 |
Plan sponsor’s address | 2024 58TH AVENUE CIRCLE EAST, BRADENTON, FL, 34203 |
Signature of
Role | Plan administrator |
Date | 2023-06-15 |
Name of individual signing | KEN SAMPSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-02-01 |
Business code | 339900 |
Sponsor’s telephone number | 8665683520 |
Plan sponsor’s address | 2024 58TH AVENUE CIRCLE EAST, BRADENTON, FL, 34203 |
Signature of
Role | Plan administrator |
Date | 2022-04-21 |
Name of individual signing | KEN SAMPSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-02-01 |
Business code | 339900 |
Sponsor’s telephone number | 8665683520 |
Plan sponsor’s address | 2024 58TH AVENUE CIRCLE EAST, BRADENTON, FL, 34203 |
Signature of
Role | Plan administrator |
Date | 2021-05-04 |
Name of individual signing | KEN SAMPSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-02-01 |
Business code | 339900 |
Sponsor’s telephone number | 8665683520 |
Plan sponsor’s address | 2024 58TH AVENUE CIRCLE EAST, BRADENTON, FL, 34203 |
Signature of
Role | Plan administrator |
Date | 2020-04-30 |
Name of individual signing | KEN SAMPSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-02-01 |
Business code | 339900 |
Sponsor’s telephone number | 8665683520 |
Plan sponsor’s address | 2024 58TH AVENUE CIRCLE EAST, BRADENTON, FL, 34203 |
Signature of
Role | Plan administrator |
Date | 2019-04-02 |
Name of individual signing | KEN SAMPSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
First Choice CPA Services | Agent | 5266 Office Park Boulevard, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
DEBOTH ROBERT | President | 13671 NE 40th St, Williston, FL, 32696 |
Name | Role | Address |
---|---|---|
DEBOTH ROBERT | Treasurer | 13671 NE 40th St, Williston, FL, 32696 |
Name | Role | Address |
---|---|---|
DEBOTH ROBERT | Director | 13671 NE 40th St, Williston, FL, 32696 |
Name | Role | Address |
---|---|---|
Sampson Kenneth M | Vice President | 10215 Wynward Way, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | First Choice CPA Services | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-11 | 5266 Office Park Boulevard, 204, Bradenton, FL 34203 | No data |
REINSTATEMENT | 2014-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-17 | 2024 58TH AVE. CIR. E., BRADENTON, FL 34203 | No data |
REINSTATEMENT | 2011-06-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-06-17 | 2024 58TH AVE. CIR. E., BRADENTON, FL 34203 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000894892 | TERMINATED | 1000000402883 | MANATEE | 2012-11-16 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State