Search icon

CUSTOM GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUSTOM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM GROUP, INC. 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: 06 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2011 (14 years ago)
Document Number: P06000001822
FEI/EIN Number 204054376

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6620 Hillside Lane, Lake Worth, FL, 33462, US
Mail Address: 6620 Hillside Lane, Lake Worth, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mosher Alan President 6620 Hillside Lane, Lake Worth, FL, 33462
Mosher Alan Secretary 6620 Hillside Lane, Lake Worth, FL, 33462
DiGiacomo Giacomino Vice President 6620 Hillside Lane, Lake Worth, FL, 33462
DiGiacomo Giacomino Treasurer 6620 Hillside Lane, Lake Worth, FL, 33462
Mosher Alan B Agent 6620 Hillside Lane, Lake Worth, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 6620 Hillside Lane, Lake Worth, FL 33462 -
CHANGE OF MAILING ADDRESS 2024-04-11 6620 Hillside Lane, Lake Worth, FL 33462 -
REGISTERED AGENT NAME CHANGED 2021-04-22 Mosher, Alan B -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1309 SE 1st Street, Pompano Beach, FL 33060 -
AMENDMENT 2011-07-18 - -
NAME CHANGE AMENDMENT 2008-06-11 CUSTOM GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000146130 ACTIVE CACE-19-018269 17TH JUDICIAL CIRCUIT, BROWARD 2020-03-05 2025-03-09 $60,601.75 TOWNHOUSES OF HARBOR BEACH CONDOMINIUM ASSOCIATION, INC, 8751 W BROWARD BLVD., 400, PLANTATION, FL 33324

Court Cases

Title Case Number Docket Date Status
WINSTON TOWERS 200 ASSOCIATION, INC. VS CUSTOM GROUP, INC. 3D2016-0970 2016-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-12817

Parties

Name WINSTON TOWERS 200 ASSOCIATION, INC.
Role Appellant
Status Active
Representations David C. Borucke, JOSEPH W. LAWRENCE, II, KEITH J. LAMBDIN
Name CUSTOM GROUP, INC.
Role Appellee
Status Active
Representations MICHAEL C. GONGORA, JOY SPILLIS LUNDEEN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 VOLUMES.
Docket Date 2016-06-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WINSTON TOWERS 200 ASSOCIATION, INC.
Docket Date 2016-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 15, 2016.
Docket Date 2016-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WINSTON TOWERS 200 ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-11
Reg. Agent Change 2019-09-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-05
Type:
Complaint
Address:
2841 N. OCEAN BOULEVARD, FORT LAUDERDALE, FL, 33303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-07
Type:
Prog Related
Address:
1051 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-05-07
Type:
Planned
Address:
1050 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-21
Type:
Planned
Address:
241 S. FT. LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-16
Type:
Planned
Address:
2100 NE 38TH STREET, LIGHTHOUSE POINT, FL, 33064
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
567500
Current Approval Amount:
567500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
574514.93
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
566746
Current Approval Amount:
566746
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
573263.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State