Search icon

CUSTOM HURRICANE PRODUCTS INC.

Company Details

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

form 5500

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
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 2024-07-09
Name of individual signing KEN SAMPSON
Valid signature Filed with authorized/valid electronic signature
CHP RETIREMENT PLAN 2022 432089490 2023-06-15 CUSTOM HURRICANE PRODUCTS INC. 9
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
CHP RETIREMENT PLAN 2021 432089490 2022-04-21 CUSTOM HURRICANE PRODUCTS INC. 11
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
CHP RETIREMENT PLAN 2020 432089490 2021-05-04 CUSTOM HURRICANE PRODUCTS INC. 12
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
CHP RETIREMENT PLAN 2019 432089490 2020-04-30 CUSTOM HURRICANE PRODUCTS INC. 9
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
CHP RETIREMENT PLAN 2018 432089490 2019-04-02 CUSTOM HURRICANE PRODUCTS INC. 5
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

Agent

Name Role Address
First Choice CPA Services Agent 5266 Office Park Boulevard, Bradenton, FL, 34203

President

Name Role Address
DEBOTH ROBERT President 13671 NE 40th St, Williston, FL, 32696

Treasurer

Name Role Address
DEBOTH ROBERT Treasurer 13671 NE 40th St, Williston, FL, 32696

Director

Name Role Address
DEBOTH ROBERT Director 13671 NE 40th St, Williston, FL, 32696

Vice President

Name Role Address
Sampson Kenneth M Vice President 10215 Wynward Way, Bradenton, FL, 34203

Events

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

Debts

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

Documents

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