Search icon

CROWN CUSTOM HOMES, INC.

Company Details

Entity Name: CROWN CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1993 (31 years ago)
Date of dissolution: 06 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: P93000079155
FEI/EIN Number 65-0450710
Address: 3590 TAMIAMI TRAIL N, #100, NAPLES, FL 34103
Mail Address: 3840 Exchange Ave, NAPLES, FL 34104
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CASTANO, H. JAVIER Agent 3840 Exchange Ave, NAPLES, FL 34104

President

Name Role Address
CASTANO, H. JAVIER President 3840 Exchange Ave, NAPLES, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115692 CUSTOM BUILDING SYSTEMS EXPIRED 2016-10-25 2021-12-31 No data 3840 EXCHANGE AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-06 No data No data
CHANGE OF MAILING ADDRESS 2015-03-19 3590 TAMIAMI TRAIL N, #100, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 3840 Exchange Ave, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 3590 TAMIAMI TRAIL N, #100, NAPLES, FL 34103 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000641237 ACTIVE 1000000909620 COLLIER 2021-12-10 2031-12-15 $ 1,439.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J08900003753 LAPSED 02-1688-CA-TB COLLIER COUNT Y CRTHSE 2007-10-22 2013-04-14 $132556.08 JOSEPH SABATINO AND CAROL SABATINO, 651 110TH AVENUE NORTH, NAPLES, FL 34108

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State