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 |
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 |
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 | - | - |
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 |
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