Search icon

AEGIS CUSTOM BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: AEGIS CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEGIS CUSTOM BUILDERS, 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: 15 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000071456
FEI/EIN Number 593334369

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

Address: 907 13 STREET SOUTHWEST, NAPLES, FL, 33964
Mail Address: 907 13 STREET SOUTHWEST, NAPLES, FL, 33964
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK RANDY S Secretary 907 13 STREET SOUTHWEST, NAPLES, FL, 33964
COOK RANDY S Treasurer 907 13 STREET SOUTHWEST, NAPLES, FL, 33964
COOK RANDY S Director 907 13 STREET SOUTHWEST, NAPLES, FL, 33964
COOK RANDY S. Agent 907 13TH STREET, S. W., NAPLES, FL, 33964
COOK RANDY S President 907 13 STREET SOUTHWEST, NAPLES, FL, 33964

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-08-06 COOK, RANDY S. -
REGISTERED AGENT ADDRESS CHANGED 1996-08-06 907 13TH STREET, S. W., NAPLES, FL 33964 -

Documents

Name Date
ANNUAL REPORT 1996-08-06
DOCUMENTS PRIOR TO 1997 1995-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State