Search icon

CUSTOM CLOSET SOLUTIONS, INC. - Florida Company Profile

Company Details

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

CUSTOM CLOSET SOLUTIONS, 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: 23 Jul 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2015 (10 years ago)
Document Number: P07000083413
FEI/EIN Number 260609359

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

Address: 8736 SE ALABAMA PLACE, HOBE SOUND, FL, 33455
Mail Address: 8736 SE ALABAMA PLACE, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAMER JOSEPH Director 8736 SE ALABAMA PLACE, HOBE SOUND, FL, 33455
CRAMER RACHEL Director 8736 SE ALABAMA PLACE, HOBE SOUND, FL, 33455
CRAMER GREGORY THOMAS Chief Executive Officer 8330 SE Pine Circle, HOBE SOUND, FL, 33455
CRAMER GREGORY THOMAS Agent 8736 SE ALABAMA PLACE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
AMENDMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 CRAMER, GREGORY THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2015-10-20 8736 SE ALABAMA PLACE, HOBE SOUND, FL 33455 -
REINSTATEMENT 2012-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State