Search icon

CYRIL HUZE CUSTOM, INC.

Company Details

Entity Name: CYRIL HUZE CUSTOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 1997 (28 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: P97000024709
FEI/EIN Number 650741409
Address: 17258 Bermuda Village Drive, BOCA RATON, FL, 33487, US
Mail Address: 17258 Bermuda Village Drive, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ ROBERT M Agent NW BOCA RATON BLVD., BOCA RATON, FL, 33431

Director

Name Role Address
HUZE CYRIL Director 17258 Bermuda Village Drive, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 17258 Bermuda Village Drive, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2014-01-11 17258 Bermuda Village Drive, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 NW BOCA RATON BLVD., #104, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000215840 LAPSED 502003 SC 010062 XXS 3RD CNTY CRT PALM BEACH CNTY 2003-06-13 2008-06-30 $3415.91 UNITED PARCEL SERVICE, C/O JACOBSON SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-27
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State