Search icon

MODERN KUSTOM AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: MODERN KUSTOM AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN KUSTOM AUTOMOTIVE 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: 04 Oct 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000080987
FEI/EIN Number 273575985

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

Address: 402 SE 5TH AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 402 SE 5TH AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGESS RICHARD . President 402 SE 5 AVE, DELRAY BEACH, FL, 33483
MARTIN DAVID Vice President 402 SE 5TH AVE, DELRAY BEACH, FL, 33483
BURGESS RICHARD . Agent 402 SE 5TH AVE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037734 ACCIDENT ASSISTANCE EXPIRED 2012-04-20 2017-12-31 - 402 SE 5TH AVE, DELRAY, FL, 33483
G12000024818 APPROVED AUTOMOTIVE EXPIRED 2012-03-12 2017-12-31 - 402 SE 5TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 402 SE 5TH AVE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2013-04-01 402 SE 5TH AVE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2013-04-01 BURGESS, RICHARD . -
AMENDMENT 2012-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-09 402 SE 5TH AVE, 1011 WEST HERITAGE CLUB CIRCLE, DELRAY BEACH, FL 33483 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000881127 LAPSED 502013CC002371XXXXSB PALM BEACH COUNTY COURT 2013-12-26 2019-08-15 $17,347.00 CHABINATH REMNARACE AND TARAMATIE RAMNARACE, 8061 SANTA FE TRAIL, BOCA RATON, FLORIDA 33487

Documents

Name Date
ANNUAL REPORT 2013-04-01
Amendment 2012-08-10
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State