Search icon

CUSTOM QUALITY HOMES, INC. - Florida Company Profile

Company Details

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

CUSTOM QUALITY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 1995 (29 years ago)
Document Number: P94000021800
FEI/EIN Number 650523079

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

Address: 2475 Mercer Avenue, west palm beach, FL, 33401, US
Mail Address: P.O. BOX 31281, PALM BEACH GARDENS, FL, 33420
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS KENNETH President 2475 Mercer Avenue, west palm beach, FL, 33401
DAVIS KENNETH Agent 2475 Mercer Avenue, west palm beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-01 2475 Mercer Avenue, #103, west palm beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-01 2475 Mercer Avenue, 103, west palm beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 1996-06-12 DAVIS, KENNETH -
REINSTATEMENT 1995-12-29 - -
CHANGE OF MAILING ADDRESS 1995-12-29 2475 Mercer Avenue, #103, west palm beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 May 2025

Sources: Florida Department of State