Entity Name: | DOMESTIC CUSTOM METALS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOMESTIC CUSTOM METALS COMPANY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Oct 2005 (20 years ago) |
Document Number: | P05000144185 |
FEI/EIN Number |
203718996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4275 PROGRESS AVENUE, NAPLES, FL, 34104, US |
Mail Address: | 4275 PROGRESS AVENUE, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANDY THOMAS H | President | 3821 2ND AVE N.E., NAPLES, FL, 34120 |
GRANDY TERRI L | Vice President | 3821 2ND AVE N.E., NAPLES, FL, 34120 |
Grandy Terri L | Agent | 3821 2nd Ave. NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-02-19 | Grandy, Terri L | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-19 | 3821 2nd Ave. NE, NAPLES, FL 34120 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-09 | 4275 PROGRESS AVENUE, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2008-01-09 | 4275 PROGRESS AVENUE, NAPLES, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State