Search icon

KUSTOM INNOVATIONS, INC.

Company Details

Entity Name: KUSTOM INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P94000031788
FEI/EIN Number 650146746
Address: 7302 NW 45TH AVE, COCONUT CREEK, FL, 33073, US
Mail Address: 7302 NW 45TH AVE, BAY 3, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KAMEL AQUIDAD Agent 7302 NW 45TH AVE, COCONUT CREEK, FL, 33073

Director

Name Role Address
KAMEL AQUIDAD Director 7302 NW 45TH AVE, COCONUT CREEK, FL
AQUIDAD KAMEL Director 7302 NW 45TH AVE, COCONUT CREEK, FL

President

Name Role Address
KAMEL AQUIDAD President 7302 NW 45TH AVE, COCONUT CREEK, FL
AQUIDAD KAMEL President 7302 NW 45TH AVE, COCONUT CREEK, FL

Vice President

Name Role Address
AQUIDAD KAMEL Vice President 7302 NW 45TH AVE, COCONUT CREEK, FL

Treasurer

Name Role Address
AQUIDAD KAMEL Treasurer 7302 NW 45TH AVE, COCONUT CREEK, FL

Secretary

Name Role Address
AQUIDAD KAMEL Secretary 7302 NW 45TH AVE, COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF MAILING ADDRESS 1997-05-02 7302 NW 45TH AVE, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-16 7302 NW 45TH AVE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 1996-04-16 KAMEL, AQUIDAD No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-16 7302 NW 45TH AVE, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State