Search icon

TOM BROCCOLO'S CUSTOM HOMES, INC.

Company Details

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

Agent

Name Role Address
BROCCOLO TOM Agent 3110 2nd Street NE, Naples, FL, 34120

President

Name Role Address
BROCCOLO TOM President 3110 2nd Street NE, Naples, FL, 34120

Vice President

Name Role Address
BROCCOLO TOM Vice President 3110 2nd Street NE, Naples, FL, 34120

Secretary

Name Role Address
BROCCOLO TOM Secretary 3110 2nd Street NE, Naples, FL, 34120

Treasurer

Name Role Address
BROCCOLO TOM Treasurer 3110 2nd Street NE, Naples, FL, 34120

Fictitious Names

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

Events

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

Documents

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