Search icon

CUSTOM ACCESSORY DEPOT, INC. - Florida Company Profile

Company Details

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

CUSTOM ACCESSORY DEPOT, 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: 17 Mar 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000025819
FEI/EIN Number 593438940

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

Address: 4685 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811
Mail Address: 4685 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN WINKLE CATHERINE President 4209 WINDING MOSS TRAIL, APT #206, TAMPA, FL, 33613
GUTIERREZ DELVIA Secretary 603 DANIELS ST, ORLANDO, FL, 32803
GUTIERREZ DELVIA Treasurer 603 DANIELS ST, ORLANDO, FL, 32803
FINKBEINER FRANK Agent 108 EAST HILLCREST STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-06-28 FINKBEINER, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2004-06-28 108 EAST HILLCREST STREET, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-06-20
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-08-09
Reg. Agent Change 2004-06-28
Reg. Agent Resignation 2004-06-28
Off/Dir Resignation 2004-06-28
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State