Search icon

A CUSTOM CURB AND BORDERS INC - Florida Company Profile

Company Details

Entity Name: A CUSTOM CURB AND BORDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A CUSTOM CURB AND BORDERS 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: 15 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: P17000043868
FEI/EIN Number 821618708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10341 South Orange Blossom Blvd, Sebring, FL, 33875, US
Mail Address: 10341 South Orange Blossom Blvd, Sebring, FL, 33875, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIARD RANDALL S President 10341 South Orange Blossom Blvd, Sebring, FL, 33875
GILLIARD RANDALL S Agent 10341 South Orange Blossom Blvd, Sebring, FL, 33875

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059662 A CUSTOM LAWN CARE EXPIRED 2017-05-31 2022-12-31 - 3204 FINCH AVE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 10341 South Orange Blossom Blvd, Sebring, FL 33875 -
CHANGE OF MAILING ADDRESS 2024-04-26 10341 South Orange Blossom Blvd, Sebring, FL 33875 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 10341 South Orange Blossom Blvd, Sebring, FL 33875 -
REINSTATEMENT 2020-04-21 - -
REGISTERED AGENT NAME CHANGED 2020-04-21 GILLIARD, RANDALL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000130821 ACTIVE 1000000981973 HIGHLANDS 2024-02-26 2034-03-06 $ 636.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000620276 TERMINATED 1000000839443 HIGHLANDS 2019-09-05 2029-09-18 $ 3,447.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-04-21
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7921187107 2020-04-14 0455 PPP 3204 Finch Avenue, Lake Placid, FL, 33852
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, HIGHLANDS, FL, 33852-0700
Project Congressional District FL-18
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38068.74
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State