Entity Name: | 60 DAY CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000058336 |
FEI/EIN Number | 800153417 |
Address: | 1000 SOUTH OCEAN BLVD., SUITE P-9, POMPANO BEACH, FL, 33002 |
Mail Address: | 1000 SOUTH OCEAN BLVD., SUITE P-9, POMPANO BEACH, FL, 33002 |
ZIP code: | 33002 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMIRZA PAUL | Agent | 1000 SOUTH OCEAN BLVD., POMPANO BEACH, FL, 33002 |
Name | Role | Address |
---|---|---|
GOVERN BOB | Vice President | 131 ANCHOR DR, PONCE INLET, FL, 32137 |
Name | Role | Address |
---|---|---|
GOVERN BOB | Treasurer | 131 ANCHOR DR, PONCE INLET, FL, 32137 |
Name | Role | Address |
---|---|---|
GOVERN BOB | Secretary | 131 ANCHOR DR, PONCE INLET, FL, 32137 |
Name | Role | Address |
---|---|---|
GOVERN BOB | Director | 131 ANCHOR DR, PONCE INLET, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2011-09-12 | No data | No data |
AMENDMENT | 2011-09-01 | No data | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2013-08-26 |
Reg. Agent Resignation | 2013-08-22 |
ANNUAL REPORT | 2012-04-20 |
Amendment | 2011-09-12 |
Amendment | 2011-09-01 |
Domestic Profit | 2011-06-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State