Search icon

CAR & CUSTOM CORPORATION - Florida Company Profile

Company Details

Entity Name: CAR & CUSTOM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAR & CUSTOM CORPORATION 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 Jul 2010 (15 years ago)
Date of dissolution: 28 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: P10000055496
FEI/EIN Number 272993149

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

Address: 2922 INCA AVENUE, CLERMONT, FL, 34715
Mail Address: 2922 INCA AVENUE, CLERMONT, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRI CAMPO ANDRES President 2922 INCA AVENUE, CLERMONT, FL, 34715
ECHEVERRI CAMPO ANDRES Treasurer 2922 INCA AVENUE, CLERMONT, FL, 34715
ECHEVERRI CAMPO ANDRES Director 2922 INCA AVENUE, CLERMONT, FL, 34715
MORENO-HURTADO BIBIANA Director 2922 INCA AVE., CLERMONT, FL, 34715
MORENO-HURTADO BIBIANA Vice President 2922 INCA AVE., CLERMONT, FL, 34715
GOMEZ ANDRES Secretary 20524 SW 5TH STREET, PEMBROKE PINES, FL, 33029
GOMEZ ANDRES Director 20524 SW 5TH STREET, PEMBROKE PINES, FL, 33029
ROSENOW MANFRED E Agent 601 SW 57TH AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 2922 INCA AVENUE, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2011-02-23 2922 INCA AVENUE, CLERMONT, FL 34715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000210548 LAPSED 2013-CA-002862 CIR CT 5TH JUD CIR LAKE CTY FL 2015-01-27 2020-02-12 $70,258.96 SCOTT HOLDER, 10339 BIRCH TREE LANE, WINDERMERE, FL 34786

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-28
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-23
Domestic Profit 2010-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State