Search icon

ROBERT BRUCE CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT BRUCE CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT BRUCE CUSTOM HOMES, 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: 25 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000057140
FEI/EIN Number 45-5491186

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

Address: 3009 W Euclid Ave, TAMPA, FL, 33629, US
Mail Address: 3009 W Euclid Ave, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP BRUCE J President 3009 EUCLID AVE, TAMPA, FL, 33629
Mangione Ralph P Agent Burr & Forman LLP, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 3009 W Euclid Ave, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2018-04-24 3009 W Euclid Ave, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2017-04-03 Mangione, Ralph P -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 Burr & Forman LLP, 201 N Franklin St, 3200, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-26
Domestic Profit 2012-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State