Search icon

CUSTOM DERMACEUTICALS, INC. - Florida Company Profile

Company Details

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

CUSTOM DERMACEUTICALS, 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: 22 Apr 1996 (29 years ago)
Date of dissolution: 27 Sep 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2005 (20 years ago)
Document Number: P96000035048
FEI/EIN Number 593374537

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

Address: 875 CREEL ST., MELBOURNE, FL, 32935
Mail Address: 875 CREEL ST., MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORONI LAURENCE S President 401 BRIDGETOWN COURT, SATELLITE BEACH, FL
MORONI LAURENCE S Agent 401 BRIDGETOWN COURT, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 875 CREEL ST., MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2005-04-28 875 CREEL ST., MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-05 401 BRIDGETOWN COURT, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 1997-05-27 MORONI, LAURENCE S -

Documents

Name Date
Voluntary Dissolution 2005-09-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-07-19
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State