Search icon

CUSTOM GUN BUILDER CORPORATION - Florida Company Profile

Company Details

Entity Name: CUSTOM GUN BUILDER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM GUN BUILDER CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000068866
FEI/EIN Number 852751920

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

Address: 9256 LAZY LANE, TAMPA, FL, 33614, US
Mail Address: 4023 W. WATERS AVE. #4, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COON C COLE Chief Executive Officer 4023 W. WATERS AVE. #4, TAMPA, FL, 33618
COON TRAVIS C Chief Financial Officer 4023 W. WATERS AVE STE 4, TAMPA, FL, 33614
COON ADAM M Chief Operating Officer 4023 W. WATERS AVE STE 4, TAMPA, FL, 33614
COON CANDIS L Secretary 4023 W. WATERS AVE STE 4, TAMPA, FL, 33614
SANDERS JOSHUA S Chief Compliance Officer 4023 W. WATERS AVE STE 4, TAMPA, FL, 33614
COON C COLE Agent 4023 W. WATERS AVE. #4, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
Domestic Profit 2020-08-27
Off/Dir Resignation 2020-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State