Entity Name: | CUSTOM AMENITIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Mar 1998 (27 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P98000026232 |
FEI/EIN Number | 650822474 |
Address: | 210 174TH ST #2119, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 210 174TH ST #2119, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORMOS DONNA | Agent | 210 174TH ST #2119, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
ORMOS DONNA | President | 210 174TH ST #2119, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CANCEL ADM DISS/REV | 2006-10-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-26 | 210 174TH ST #2119, SUNNY ISLES BEACH, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2006-10-26 | 210 174TH ST #2119, SUNNY ISLES BEACH, FL 33160 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-10-26 | 210 174TH ST #2119, SUNNY ISLES BEACH, FL 33160 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000046974 | TERMINATED | 1000000200922 | DADE | 2011-01-19 | 2021-01-26 | $ 328.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2006-10-26 |
ANNUAL REPORT | 1999-12-02 |
Domestic Profit | 1998-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State