Entity Name: | TOM BROCCOLO'S CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jul 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2017 (8 years ago) |
Document Number: | P97000062113 |
FEI/EIN Number | 59-3457933 |
Address: | 3110 2nd Street NE, Naples, FL, 34120, US |
Mail Address: | 3110 2nd Street NE, Naples, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCCOLO TOM | Agent | 3110 2nd Street NE, Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
BROCCOLO TOM | President | 3110 2nd Street NE, Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
BROCCOLO TOM | Vice President | 3110 2nd Street NE, Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
BROCCOLO TOM | Secretary | 3110 2nd Street NE, Naples, FL, 34120 |
Name | Role | Address |
---|---|---|
BROCCOLO TOM | Treasurer | 3110 2nd Street NE, Naples, FL, 34120 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000137873 | TOM BROCCOLO'S CUSTOM HOMES | ACTIVE | 2024-11-12 | 2029-12-31 | No data | 3110 2ND STREET NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 3110 2nd Street NE, Naples, FL 34120 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 3110 2nd Street NE, Naples, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 3110 2nd Street NE, Naples, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | BROCCOLO, TOM | No data |
REINSTATEMENT | 2017-03-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2002-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-29 |
REINSTATEMENT | 2017-03-27 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State