Search icon

FM CUSTOM SOFTWARE, INC. - Florida Company Profile

Company Details

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

FM CUSTOM SOFTWARE, 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: 02 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000019430
FEI/EIN Number 264395977

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

Address: 6650 Corporate Ctr Pkwy, Suite 1403, Jacksonville, FL, 32216, US
Mail Address: 6650 Corporate Center Pkwy, Suite 1403, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSCH MaryBeth President 6650 Corporate Ctr Pkwy, Jacksonville, FL, 32216
KOSCH MaryBeth Director 6650 Corporate Ctr Pkwy, Jacksonville, FL, 32216
KOSCH MARY BETH Director 6650 Corporate Ctr Pkwy, f, FL, 32216
KOSCH MARY BETH Vice President 6650 Corporate Ctr Pkwy, f, FL, 32216
KOSCH MARY BETH Secretary 6650 Corporate Ctr Pkwy, Jacksonville, FL, 32216
KOSCH MARY BETH Treasurer 6650 Corporate Ctr Pkwy, Jacksonville, FL, 32216
ORTIZ GEORGE Agent 1515 E SILVER SPRINGS BLVD., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-10 6650 Corporate Ctr Pkwy, Suite 1403, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2016-09-10 6650 Corporate Ctr Pkwy, Suite 1403, Jacksonville, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000577841 TERMINATED 1000000793288 MARION 2018-08-08 2028-08-15 $ 677.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-09-10
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-18
Domestic Profit 2009-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State