Search icon

CUSTOM BEST CARE INC - Florida Company Profile

Company Details

Entity Name: CUSTOM BEST CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM BEST CARE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: P11000107683
FEI/EIN Number 454122728

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

Address: 132 WOODLAKE CIR, GREENACRES, FL, 33463, US
Mail Address: 132 WOODLAKE CIR, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES GABRIELA Y Vice President 132 WOODLAKE CIR, GREENACRES, FL, 33463
APAEZ-SANCHEZ ROSALIO President 132 WOODLAKE CIR, GREENACRES, FL, 33463
APAEZ-SANCHEZ ROSALIO Agent 132 WOODLAKE CIR, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 132 WOODLAKE CIR, GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 132 WOODLAKE CIR, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-04-17 132 WOODLAKE CIR, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2020-10-23 APAEZ-SANCHEZ, ROSALIO -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000678868 ACTIVE 1000000678436 PALM BEACH 2015-05-28 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-06-14
ANNUAL REPORT 2021-04-17
AMENDED ANNUAL REPORT 2020-10-23
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State