Search icon

CUSTOM FITS VEHICLES, INC. - Florida Company Profile

Company Details

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

CUSTOM FITS VEHICLES, 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: 29 Jan 1997 (28 years ago)
Date of dissolution: 26 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2024 (10 months ago)
Document Number: P97000010465
FEI/EIN Number 593428874

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

Address: 502 E ALSOBROOK ST, PLANT CITY, FL, 33563
Mail Address: 502 E ALSOBROOK ST, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRANEY TERRY R President 4646 SWINDELL RD, LAKELAND, FL, 33810
MCCRANEY TERRY Agent 502 E ALSOBROOK ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 502 E ALSOBROOK ST, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2010-03-31 502 E ALSOBROOK ST, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 502 E ALSOBROOK ST, PLANT CITY, FL 33563 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State