Search icon

YULEE CUSTOM HOMES, INC

Company Details

Entity Name: YULEE CUSTOM HOMES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: P14000004122
FEI/EIN Number 46-4553296
Address: 850712 HWY 17 SOUTH, YULEE, FL, 32097, US
Mail Address: 850712 HWY 17 SOUTH, YULEE, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
FRAZIER RONALD RJr. Agent 194 sw roundhouse court, Fort White, FL, 32038

President

Name Role Address
FRAZIER RONALD RJr. President 194 sw roundhouse court, FORT WHITE, FL, 32038

Secretary

Name Role Address
FRAZIER WENDY Secretary 194 SW ROUNDHOUSE CT, FORT WHITE, FL, 32038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000104790 WRH HOLDINGS ACTIVE 2023-09-05 2028-12-31 No data 194 SW ROUNDHOUSE CT, FORT WHITE, FL, 32038
G17000077629 NORTH FLORIDA CUSTOM HOMES EXPIRED 2017-07-19 2022-12-31 No data 4545 NW 13TH STREET, GAINESVILLE, FL, 32609
G17000026509 FLORIDA CUSTOM HOMES EXPIRED 2017-03-13 2022-12-31 No data 850712 HWY 17 S, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 FRAZIER, RONALD R, Jr. No data
AMENDMENT 2020-07-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 194 sw roundhouse court, Fort White, FL 32038 No data
AMENDMENT 2014-04-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-04
Amendment 2020-07-31
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State