Search icon

CUSTOM BUILT CONSTRUCTION INC.

Company Details

Entity Name: CUSTOM BUILT CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000071867
FEI/EIN Number 273246944
Address: 6107 95th st cir e, Bradenton, FL, 34202, US
Mail Address: 6107 95th st cir e, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KEEN STEPHEN D Agent 6107 95th st cir e, Bradenton, FL, 34202

President

Name Role Address
KEEN STEPHEN D President 6107 95th st cir e, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-26 KEEN, STEPHEN D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 6107 95th st cir e, Bradenton, FL 34202 No data
CHANGE OF MAILING ADDRESS 2015-04-30 6107 95th st cir e, Bradenton, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6107 95th st cir e, Bradenton, FL 34202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000077420 TERMINATED 1000000772993 MANATEE 2018-02-14 2028-02-21 $ 1,146.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-26
ANNUAL REPORT 2016-05-03
Off/Dir Resignation 2016-02-11
AMENDED ANNUAL REPORT 2015-09-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State