Entity Name: | CUSTOM TAILGATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Mar 2013 (12 years ago) |
Document Number: | P13000020381 |
FEI/EIN Number | 462184111 |
Address: | 164 HOPE ST, SUITE 1000, LONGWOOD, FL, 32750, US |
Mail Address: | 164 HOPE ST, SUITE 1000, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HATFIELD MICHAEL J | Agent | 679 Venture Ct., WINTER springs, FL, 32708 |
Name | Role | Address |
---|---|---|
HATFIELD MICHAEL J | Vice President | 679 Venture Ct., Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
HURT MICHAEL D | President | 316 Bayside Avenue, Winter Garden, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000017317 | ALL AMERICAN TAILGATE | ACTIVE | 2021-02-04 | 2026-12-31 | No data | 1750 S. RONALD REAGAN BLVD., ALTAMONTE SPRINGS, FL, 32701 |
G14000014608 | ALL AMERICAN TAILGATE | EXPIRED | 2014-02-11 | 2019-12-31 | No data | 2940 FORSYTH RD., WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-17 | 164 HOPE ST, SUITE 1000, LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-17 | 164 HOPE ST, SUITE 1000, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 679 Venture Ct., WINTER springs, FL 32708 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State