Search icon

CUSTOM POSTER WORKS, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM POSTER WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM POSTER WORKS, 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: 03 Aug 1994 (31 years ago)
Document Number: P94000057659
FEI/EIN Number 593267025

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

Address: 5840 RED BUG LAKE ROAD #85, WINTER SPRINGS, FL, 32708, US
Mail Address: 5840 RED BUG LAKE RD # 85, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGER MARLENE S President 5840 RED BUG LAKE RD # 85, WINTER SPRINGS, FL, 32708
BURGER MARLENE S Director 5840 RED BUG LAKE RD # 85, WINTER SPRINGS, FL, 32708
BURGER ROBERT S Secretary 5840 RED BUG LAKE RD # 85, WINTER SPRINGS, FL, 32708
BURGER MARLENE S Agent 5840 RED BUG LAKE ROAD #85, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 5840 RED BUG LAKE ROAD #85, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2015-04-28 5840 RED BUG LAKE ROAD #85, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 5840 RED BUG LAKE ROAD #85, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2000-05-01 BURGER, MARLENE S -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State