Search icon

CUSTOM CHUTES, INC.

Company Details

Entity Name: CUSTOM CHUTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: P98000011777
FEI/EIN Number 650808608
Address: 1218 50TH AVE PLAZA WEST, BRADENTON, FL, 34207
Mail Address: 1218 50TH AVE PLAZA WEST, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
LYONS GARY W Agent 311 S. MISSOURI AVE., CLEARWATER, FL, 337565874

Vice President

Name Role Address
ABBOTT LEE Vice President 7806 PORTOSUENO AVE, BRADENTON, FL, 34209

Secretary

Name Role Address
ABBOTT LEE Secretary 7806 PORTOSUENO AVE, BRADENTON, FL, 34209

Director

Name Role Address
ABBOTT LEE Director 7806 PORTOSUENO AVE, BRADENTON, FL, 34209
ABBOTT CHRISTOPHER J Director 8116 37TH AVE CIR W, BRADENTON, FL, 34209

President

Name Role Address
ABBOTT CHRISTOPHER J President 8116 37TH AVE CIR W, BRADENTON, FL, 34209

Treasurer

Name Role Address
ABBOTT CHRISTOPHER J Treasurer 8116 37TH AVE CIR W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 Center Court Building, 1659 Achieva Way, Suite 128, DUNEDIN, FL 34698 No data
AMENDMENT 2022-02-28 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-31 LYONS, GARY W No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 1218 50TH AVE PLAZA WEST, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2004-01-20 1218 50TH AVE PLAZA WEST, BRADENTON, FL 34207 No data
AMENDMENT 2001-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
Amendment 2022-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State