Entity Name: | S & P KUSTOM HOMES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & P KUSTOM HOMES 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: | 25 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2011 (14 years ago) |
Document Number: | P06000058468 |
FEI/EIN Number |
204747996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 663 BAHIA CT, ST AUGUSTINE, FL, 32086, US |
Mail Address: | 663 BAHIA CT, ST AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAGLE HENRY C | President | 663 BAHIA CT, ST AUGUTINE, FL, 32086 |
CAGLE HENRY C | Agent | 633 BAHIA CT, ST AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 663 BAHIA CT, ST AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 663 BAHIA CT, ST AUGUSTINE, FL 32086 | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State