Search icon

CALIFORNIA CUSTOMS & RESTYLING INC.

Company Details

Entity Name: CALIFORNIA CUSTOMS & RESTYLING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000077241
FEI/EIN Number 59-3467914
Address: 1155 BELLE AVE, STE C, WINTER SPRINGS, FL 32750
Mail Address: 2013 JOHN HENRY CIRCLE, APT 520, APOPKA, FL 32703
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SANDOVAL, ANGEL M Agent 752 SEMINOLE AVE., LONGWOOD, FL 32750

President

Name Role Address
SANDOVAL, ANGEL M President 752 SEMINOLE AVE., LONGWOOD, FL 32750

Secretary

Name Role Address
SANDOVAL, ANGEL M Secretary 752 SEMINOLE AVE., LONGWOOD, FL 32750

Treasurer

Name Role Address
SANDOVAL, ANGEL M Treasurer 752 SEMINOLE AVE., LONGWOOD, FL 32750

Director

Name Role Address
SANDOVAL, ANGEL M Director 752 SEMINOLE AVE., LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 1155 BELLE AVE, STE C, WINTER SPRINGS, FL 32750 No data
CHANGE OF MAILING ADDRESS 2001-05-15 1155 BELLE AVE, STE C, WINTER SPRINGS, FL 32750 No data
NAME CHANGE AMENDMENT 1999-05-05 CALIFORNIA CUSTOMS & RESTYLING INC. No data

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-07
Name Change 1999-05-05
ANNUAL REPORT 1998-05-07
Domestic Profit Articles 1997-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State