Search icon

SOUTH FLORIDA CUSTOM TRIM, INC.

Company Details

Entity Name: SOUTH FLORIDA CUSTOM TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000077672
FEI/EIN Number 650950304
Address: 4860 MAHOGANY RIDGE DR, NAPLES, FL, 34119
Mail Address: PO BOX 111301, NAPLES, FL, 34108
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SOLLITTO ERIC Agent 4860 MAHOGANY RIDGE DR, NAPLES, FL, 34119

President

Name Role Address
SOLLITTO ERIC President 4860 MAHOGANY RIDGE DR, NAPLES, FL, 34119

Treasurer

Name Role Address
SOLLITTO ERIC Treasurer 4860 MAHOGANY RIDGE DR, NAPLES, FL, 34119

Vice President

Name Role Address
SOLLITTO MARK Vice President 15216 BRIAR RIDGE CR, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08227900003 SOUTH FLORIDA CUSTOM HOMES EXPIRED 2008-08-18 2013-12-31 No data PO BOX 111301, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 4860 MAHOGANY RIDGE DR, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 4860 MAHOGANY RIDGE DR, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2002-06-19 4860 MAHOGANY RIDGE DR, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-31
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State