Search icon

MR. D.J. CUSTOMS INC.

Company Details

Entity Name: MR. D.J. CUSTOMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000093659
FEI/EIN Number 453741637
Address: 512 Avocado Circle, Brandon, FL, 33510, US
Mail Address: 512 Avocado Circle, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
STARR DANIEL President 512 Avocado Circle, Brandon, FL, 33510

Vice President

Name Role Address
STARR DANIEL Vice President 512 Avocado Circle, Brandon, FL, 33510

Secretary

Name Role Address
STARR DANIEL Secretary 512 Avocado Circle, Brandon, FL, 33510

Treasurer

Name Role Address
STARR DANIEL Treasurer 512 Avocado Circle, Brandon, FL, 33510

Director

Name Role Address
STARR DANIEL Director 512 Avocado Circle, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 512 Avocado Circle, Brandon, FL 33510 No data
CHANGE OF MAILING ADDRESS 2014-04-30 512 Avocado Circle, Brandon, FL 33510 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001502005 ACTIVE 1000000539587 HILLSBOROU 2013-09-19 2033-10-03 $ 4,864.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State