Search icon

CUSTOM CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM CONTRACTORS 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: 17 Nov 1999 (25 years ago)
Date of dissolution: 14 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2008 (17 years ago)
Document Number: P99000101055
FEI/EIN Number 650983598

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

Address: 3783 OLEANDER AVENUE, FORT PIERCE, FL, 34982
Mail Address: 3783 OLEANDER AVENUE, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENSON BRIAN President 3783 OLEANDER AVENUE, FORT PIERCE, FL, 34982
DENSON BRIAN Director 3783 OLEANDER AVENUE, FORT PIERCE, FL, 34982
DENSON BRIAN Agent 3783 OLEANDER AVENUE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 3783 OLEANDER AVENUE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2007-01-30 3783 OLEANDER AVENUE, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-30 3783 OLEANDER AVENUE, FORT PIERCE, FL 34982 -
AMENDMENT AND NAME CHANGE 2000-01-19 CUSTOM CONTRACTORS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000659471 LAPSED 562009CA008429 19TH JUD. CIR. ST LUCIE CTY FL 2010-04-09 2015-06-15 $500,000.00 JP MORGAN CHASE BANK, N.A., 1111 POLARIS PARKWAY, COLUMBUS, OH 43240
J10000546967 LAPSED 50 2009 CA028942 XXXX MB AI 15TH JUD. CIR. CIV. 2010-01-28 2015-04-29 $41,148.19 TARMAC AMERICA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FL 33441

Documents

Name Date
Voluntary Dissolution 2008-03-14
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-10-18
ANNUAL REPORT 2000-03-24
Amendment and Name Change 2000-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State