Search icon

CUSTOM CONNECTIONS, INC

Company Details

Entity Name: CUSTOM CONNECTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000087199
FEI/EIN Number 90-0414925
Address: 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403
Mail Address: 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BARONE, STEPHEN C Agent 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403

President

Name Role Address
BARONE, STEPHEN C President 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403 No data
REINSTATEMENT 2011-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403 No data
CHANGE OF MAILING ADDRESS 2011-02-15 2515 CONROY DRIVE, NORTH PALM BEACH, FL 33403 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000353309 LAPSED 502011CA011470XXXXMBAB 15TH JUD CIR. PALM BEACH CO 2014-03-11 2019-03-19 $66234.26 STEPHEN ROLAND DATTLES AS, ASSIGNEE OF BENITZ BUILDING, LLC, 11 LAGOMAR ROAD, PALM BEACH, FLORIDA 33480
J14000269950 LAPSED 502011CA011470MBAB 15TH JUD CIR. PALM BEACH CO. 2013-11-27 2019-03-10 $52451.81 BENITZ BUILDING, LLC, 315 9TH STREET, WEST PALM BEACH, FLORIDA 33401
J11000796347 TERMINATED 1000000239988 PALM BEACH 2011-11-09 2021-12-07 $ 1,258.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000779707 TERMINATED 1000000239985 PALM BEACH 2011-11-09 2031-11-30 $ 4,673.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
STEPHEN C. BARONE and RICHARD L. JONES VS STEPHEN ROLAND DATTELS et al. 4D2014-0112 2014-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA011470XXXXMB

Parties

Name RICHARD L. JONES
Role Appellant
Status Active
Name STEPHEN C. BARONE
Role Appellant
Status Active
Representations Scott William Zappolo
Name BENITZ BUILDING LLC
Role Appellee
Status Active
Representations Richard Robert Chaves
Name CUSTOM CONNECTIONS, INC
Role Appellee
Status Active
Name STEPHEN DATTELS
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants' motion filed May 30, 2014, for attorneys' fees is hereby denied.
Docket Date 2015-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Scott William Zappolo 0132438
Docket Date 2014-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ SEVEN DAYS TO 5/30/14
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BENITZ BUILDING, LLC
Docket Date 2014-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-04-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 04/10/14
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-03-25
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the substitution of parties filed February 20, 2014, on behalf of the appellee is granted, and Stephen Roland Dattels is hereby substituted for Benitz Building, LLC. New case style reflected above.
Docket Date 2014-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 03/31/14
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-02-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ ("NOTICE") AND FILING ASSIGNMENT
On Behalf Of BENITZ BUILDING, LLC
Docket Date 2014-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN C. BARONE
Docket Date 2014-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-30
Off/Dir Resignation 2012-06-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-05-05
REINSTATEMENT 2011-02-15
REINSTATEMENT 2009-10-14
Domestic Profit 2008-09-23

Date of last update: 24 Feb 2025

Sources: Florida Department of State