Search icon

CUSTOM CRETE OF S.W. FL., INC.

Company Details

Entity Name: CUSTOM CRETE OF S.W. FL., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000006676
FEI/EIN Number 65-0477041
Address: 4755 MERCANTILE AVE, #9, NAPLES, FL 34104
Mail Address: 4755 MERCANTILE AVE, #9, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NASH, LAWRENCE E Agent 4755 MERCANTILE AVE, #9, NAPLES, FL 34104

Director

Name Role Address
NASH, LAWRENCE E Director 3645 BOCA CIEGA DR, NAPLES, FL 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-11-22 4755 MERCANTILE AVE, #9, NAPLES, FL 34104 No data
REINSTATEMENT 2004-11-22 No data No data
CHANGE OF MAILING ADDRESS 2004-11-22 4755 MERCANTILE AVE, #9, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2004-11-22 NASH, LAWRENCE E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-24 4755 MERCANTILE AVE, #9, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900007738 LAPSED 050001CC CO CRT IN AND FOR COLLIER CO 2005-03-30 2010-04-25 $8517.44 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 12722 TONKEL ROAD, FORT WAYNE, IN 46845

Documents

Name Date
REINSTATEMENT 2004-11-22
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-06-24
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-02-09
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State