Search icon

CUSTOM RENOVATION SPECIALIST, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM RENOVATION SPECIALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM RENOVATION SPECIALIST, 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: 27 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000007536
FEI/EIN Number 593293921

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

Address: 427 S. NEW YORK AVENUE, SUITE 201 C, WINTER PARK, FL, 32789
Mail Address: 427 S. NEW YORK AVENUE, SUITE 201 C, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLARD JEAN-MARC President 1330 LAKE KNOWLES CIR, WINTER PARK, FL, 32789
ALLARD JEAN-MARC Secretary 1330 LAKE KNOWLES CIR, WINTER PARK, FL, 32789
ALLARD JEAN-MARC Treasurer 1330 LAKE KNOWLES CIR, WINTER PARK, FL, 32789
ALLARD JEAN-MARC Director 1330 LAKE KNOWLES CIR, WINTER PARK, FL, 32789
BRASOL SCOTT Vice President 410 DIANE CT., CASSELBERRY, FL, 32707
ALLARD JEAN-MARC Agent 427 S. NEW YORK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 427 S. NEW YORK AVENUE, SUITE 201 C, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 427 S. NEW YORK AVENUE, SUITE 201 C, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-04-27 427 S. NEW YORK AVENUE, SUITE 201 C, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2009-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-11-01 ALLARD, JEAN-MARC -
AMENDMENT 1995-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000923469 LAPSED 2011-CA-012221-O CIRCUIT, ORANGE COUNTY, FL 2012-11-20 2017-12-03 $396,595.84 BMO HARRIS BANK N.A., 640 E. STATE ROAD 434, LONGWOOD, FL 32750

Documents

Name Date
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-07-02
REINSTATEMENT 2009-12-22
ANNUAL REPORT 2008-03-19
Reg. Agent Change 2007-11-01
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State