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