Search icon

CUSTOM PASSPORT, INC. - Florida Company Profile

Company Details

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

CUSTOM PASSPORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000091667
FEI/EIN Number 205208929

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

Address: 5485 BRENTVIEW COURT, JACKSONVILLE, FL, 32210
Mail Address: 5485 BRENTVIEW COURT, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRST COAST TAX AND ACCOUNTING INC. Agent -
COTTLE LARRY W Vice President 5485 BRENTVIEW COURT, JACKSONVILLE, FL, 32210
COTTLE LARRY W Director 5485 BRENTVIEW COURT, JACKSONVILLE, FL, 32210
COTTLE LARRY W President 5485 BRENTVIEW COURT, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 5576 TIMUQUANA RD, STE 2, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2012-03-29 FIRST COAST TAX AND ACCOUNTING -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State