Entity Name: | CUSTOM CRAFTSMEN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUSTOM CRAFTSMEN 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2023 (2 years ago) |
Document Number: | P16000031263 |
FEI/EIN Number |
59-1971735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 567 NE 42 Court, Oakland Park, FL, 33334, US |
Mail Address: | 4210 NE 20 ave, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVERI THOMAS A | President | 4130 N FEDERAL HWY, FT LAUDERDALE, FL, 33308 |
OLIVERI THOMAS A | Agent | 4210 NE 20 ave, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-26 | 567 NE 42 Court, Oakland Park, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 4210 NE 20 ave, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 567 NE 42 Court, Oakland Park, FL 33334 | - |
REINSTATEMENT | 2023-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | OLIVERI, THOMAS A | - |
REINSTATEMENT | 2019-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
REINSTATEMENT | 2023-04-20 |
REINSTATEMENT | 2019-03-19 |
ANNUAL REPORT | 2017-01-09 |
Domestic Profit | 2016-04-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State