Search icon

S & P CUSTOM, INC. - Florida Company Profile

Company Details

Entity Name: S & P CUSTOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & P CUSTOM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000084011
FEI/EIN Number 593535140

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4037 7th Terrace South, ST. PETERSBURG, FL, 33711, US
Mail Address: 171 40TH AVE. SE, ST. PETERSBURG, FL, 33705
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULER STEPHEN E President 171 40TH AVE., SE, ST. PETERSBURG, FL, 33705
JOSEPH F. VALZ Agent PROFESSIONAL FINANCIAL SERVICES, INC, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 PROFESSIONAL FINANCIAL SERVICES, INC, 4905 34th St. So., Box 128, ST. PETERSBURG, FL 33711 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-20 4037 7th Terrace South, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2012-01-22 4037 7th Terrace South, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2003-10-30 JOSEPH F. VALZ -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State