Search icon

CUSTOM OFFICE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM OFFICE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM OFFICE PRODUCTS, 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: 26 Apr 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S48291
FEI/EIN Number 593063886

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

Address: 12300 AUTOMOBILE BLVD., CLEARWATER, FL, 33762, US
Mail Address: 12300 AUTOMOBILE BLVD., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH, MICHAEL Director 12300 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
LYNCH, MICHAEL Vice President 12300 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
LYNCH, MICHAEL Treasurer 12300 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
ZIMMERMAN STEVE President 12300 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
ZIMMERMAN STEVE Secretary 12300 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
ZIMMERMAN STEVE Director 12300 AUTOMOBILE BLVD., CLEARWATER, FL, 33762
ZIMMERMAN, STEVE Agent 12300 AUTOMOBILE BLVD., CLEARWATER, FL, 34622

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 12300 AUTOMOBILE BLVD., CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1998-02-09 12300 AUTOMOBILE BLVD., CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 12300 AUTOMOBILE BLVD., CLEARWATER, FL 34622 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000147103 ACTIVE 1000000029231 15202 634 2006-06-22 2026-07-06 $ 38,943.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000047180 LAPSED 04-23587-L HILLSBOROUOGH COUNTY COURT 2005-04-04 2010-04-11 $6,614.23 BRADLEY PLYWOOD COMPANY FKA DIXIE PLYWOOD COMPANY, 2121 SW 10TH COURT, FORT LAUDERDALE, FL 33312

Documents

Name Date
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State