Search icon

J.R. CUSTER, INC. - Florida Company Profile

Company Details

Entity Name: J.R. CUSTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R. CUSTER, 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: 18 Aug 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V58318
FEI/EIN Number 650351533

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

Address: 961 SOUTH FEDERAL HWY, STUART, FL, 34994, US
Mail Address: 1800 NW BRIGHT RIVER PT, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSTER J.R. President 1800 NW BRIGHT RIVER PT, STUART, FL, 34994
CUSTER J.R. Director 1800 NW BRIGHT RIVER PT, STUART, FL, 34994
WILLICH MANFRED Vice President 1800 NW BRIGHT RIVER PT, STUART, FL, 34994
WILLICH MANFRED Director 1800 NW BRIGHT RIVER PT, STUART, FL, 34994
THURLOW, III THOMAS H Agent 17 MARTIN L. KING, JR. BLVD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003826 HEALTHFULLY YOURS EXPIRED 2012-01-11 2017-12-31 - 961 S FEDERAL HWY., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 17 MARTIN L. KING, JR. BLVD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2001-04-24 THURLOW, III, THOMAS H -
CHANGE OF MAILING ADDRESS 1996-06-18 961 SOUTH FEDERAL HWY, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 961 SOUTH FEDERAL HWY, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State