Search icon

CUSTOM HOMES SVC INC - Florida Company Profile

Company Details

Entity Name: CUSTOM HOMES SVC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM HOMES SVC 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 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: P19000088839
FEI/EIN Number 84-3892125

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

Address: 7307 ALMARK ST, TAMPA, FL, 33625, US
Mail Address: 7307 ALMARK ST, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO LOPEZ ROYLAN President 7307 ALMARK ST, TAMPA, FL, 33625
ALONSO LOPEZ ROYLAN Agent 7307 ALMARK ST, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-02 - -
REGISTERED AGENT NAME CHANGED 2024-12-02 ALONSO LOPEZ, ROYLAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT AND NAME CHANGE 2024-08-21 CUSTOM HOMES SVC INC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 7307 ALMARK ST, TAMPA, FL 33625 -
REINSTATEMENT 2023-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 7307 ALMARK ST, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2023-03-30 7307 ALMARK ST, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-02
Amendment and Name Change 2024-08-21
REINSTATEMENT 2023-03-30
ANNUAL REPORT 2020-03-30
Domestic Profit 2019-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State