Search icon

CUSTOM CONCRETE COATINGS & DESIGNS CORP

Company Details

Entity Name: CUSTOM CONCRETE COATINGS & DESIGNS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000098205
FEI/EIN Number 37-1708297
Address: 1249 COUNTY ROAD 12, Tallahassee, FL, 32312, US
Mail Address: 1249 COUNTY ROAD 12, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
PAYNE MARIE Agent 1249 COUNTY ROAD 12, Tallahassee, FL, 32312

Vice President

Name Role Address
PAYNE WAYNE A Vice President 1249 COUNTY ROAD 12, Tallahassee, FL, 32312

Treasurer

Name Role Address
PAYNE MARIE A Treasurer 1249 COUNTY ROAD 12, Tallahassee, FL, 32312

President

Name Role Address
Payne Mitchell A President 1249 COUNTY ROAD 12, Tallahassee, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056390 ALLEN'S POLISHED CONCRETE EXPIRED 2016-06-08 2021-12-31 No data 3111 MAHAN DR., 20 BOX 177, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-05 1249 COUNTY ROAD 12, Tallahassee, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 1249 COUNTY ROAD 12, Tallahassee, FL 32312 No data
CHANGE OF MAILING ADDRESS 2019-04-11 1249 COUNTY ROAD 12, Tallahassee, FL 32312 No data

Documents

Name Date
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-21
AMENDED ANNUAL REPORT 2013-08-13
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State