Search icon

CUSTOM SHEET METAL, INC.

Company Details

Entity Name: CUSTOM SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000037777
FEI/EIN Number 593375012
Address: 200 SOUTH BABCOCK ST., MELBOURNE, FL, 32901-1210
Mail Address: 200 SOUTH BABCOCK ST., MELBOURNE, FL, 32901-1210
Place of Formation: FLORIDA

Agent

Name Role Address
CATTERTON, JR VAN A Agent 1990 WEST NEW HAVEN AVE, WEST MELBOURNE, FL, 32902

Vice President

Name Role Address
TREJO EMETERIO Vice President 200 S BABCOCK STREET, MELBOURNE, FL, 329011210

President

Name Role Address
ROBERT HARRISON B President 200 S BABCOCK STREET, MELBOURNE, FL, 329011210

Secretary

Name Role Address
SIMMONS MOLLY E Secretary 211 AVENIDA DEL SOL, INDIALANTIC, FL, 32903

Treasurer

Name Role Address
SIMMONS MOLLY E Treasurer 211 AVENIDA DEL SOL, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-08 CATTERTON, JR, VAN A No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-10 200 SOUTH BABCOCK ST., MELBOURNE, FL 32901-1210 No data
CHANGE OF MAILING ADDRESS 2000-08-10 200 SOUTH BABCOCK ST., MELBOURNE, FL 32901-1210 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-28 1990 WEST NEW HAVEN AVE, 104, WEST MELBOURNE, FL 32902 No data

Documents

Name Date
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State