Search icon

TITAN CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: TITAN CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITAN CUSTOM HOMES, 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: 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: 20 Jan 1993 (32 years ago)
Date of dissolution: 24 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2009 (15 years ago)
Document Number: P93000005891
FEI/EIN Number 650381383

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

Address: 3927 ARNOLD AVE, NAPLES, FL, 34104, US
Mail Address: 3927 ARNOLD AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINELLI WILLIAM President 934 MARBLE DR, NAPLES, FL, 34104
PRICE MARK J Agent ROETZEL & ANDRESS, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 ROETZEL & ANDRESS, 850 PARKSHORE DR, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 1999-05-08 PRICE, MARK J -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 3927 ARNOLD AVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1998-05-13 3927 ARNOLD AVE, NAPLES, FL 34104 -
NAME CHANGE AMENDMENT 1997-02-26 TITAN CUSTOM HOMES, INC. -

Documents

Name Date
Voluntary Dissolution 2009-12-24
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-06-04
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State