Search icon

KEYSTONE CUSTOM HOMES, INC. - Florida Company Profile

Company Details

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

KEYSTONE 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: 18 Jan 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000006205
FEI/EIN Number 650464464

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

Address: 5405 TAYLOR RD, STE 4, NAPLES, FL, 34109, US
Mail Address: 5405 TAYLOR RD, STE 4, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS PAULA J Director 6881 SABLE RIDGE LANE, NAPLES, FL, 34109
FRASCO JOHN W Director 1400 N WOODWARD SUITE 205, BLOOMFIELD HILLS, MI, 48013
GARLICK THOMAS B Agent 5551 RIDGEWOOD DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 5405 TAYLOR RD, STE 4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2004-04-29 5405 TAYLOR RD, STE 4, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 5551 RIDGEWOOD DRIVE, SUITE 101, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2000-05-01 GARLICK, THOMAS B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000472883 TERMINATED 2007-001325-CI-21 CIR. CT. 6TH JUD. PINELLAS FL 2010-01-05 2015-04-02 $503,862.24 ARH SERVICE CORP. AND ARTHUR RUTENBERG HOMES, INC., 13922 58TH STREET NORTH, CLEARWATER, FL 33760

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State