Search icon

CUSTOM TAILGATE, INC.

Company Details

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

Agent

Name Role Address
HATFIELD MICHAEL J Agent 679 Venture Ct., WINTER springs, FL, 32708

Vice President

Name Role Address
HATFIELD MICHAEL J Vice President 679 Venture Ct., Winter Springs, FL, 32708

President

Name Role Address
HURT MICHAEL D President 316 Bayside Avenue, Winter Garden, FL, 34787

Fictitious Names

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

Events

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

Documents

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