Search icon

FRED CURTIS, INC. - Florida Company Profile

Company Details

Entity Name: FRED CURTIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED CURTIS, 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: 03 Feb 1955 (70 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 183151
FEI/EIN Number 590733839

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

Address: 2818 PARKLAND BOULEVARD, TAMPA, FL, 33609, US
Mail Address: 2818 PARKLAND BOULEVARD, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS WILLIAM E President 2818 PARKLAND BOULEVARD, TAMPA, FL, 33609
CURTIS WILLIAM E Secretary 2818 PARKLAND BOULEVARD, TAMPA, FL, 33609
CURTIS WILLIAM E Director 2818 PARKLAND BOULEVARD, TAMPA, FL, 33609
CURTIS WILLIAM E Agent 2818 PARKLAND BOULEVARD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-26 2818 PARKLAND BOULEVARD, TAMPA, FL 33609 -
REINSTATEMENT 1995-10-26 - -
REGISTERED AGENT NAME CHANGED 1995-10-26 CURTIS, WILLIAM E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-19 2818 PARKLAND BOULEVARD, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 1994-07-19 2818 PARKLAND BOULEVARD, TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 1957-02-12 FRED CURTIS, INC. -

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17669235 0420600 1990-04-25 10034 STRAFFORD OAK COURT, TAMPA, FL, 33624
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-05-03
Case Closed 1990-07-31

Related Activity

Type Referral
Activity Nr 900967845
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 B
Issuance Date 1990-07-02
Abatement Due Date 1990-07-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1990-07-02
Abatement Due Date 1990-07-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1990-07-02
Abatement Due Date 1990-07-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-07-02
Abatement Due Date 1990-07-05
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1990-07-02
Abatement Due Date 1990-07-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-07-02
Abatement Due Date 1990-07-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-07-02
Abatement Due Date 1990-07-19
Nr Instances 1
Nr Exposed 2
Gravity 01
102963196 0420600 1989-06-13 NEBRASKA & FOWLER AVE., TAMPA, FL, 33612
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-06-13
Case Closed 1989-06-15

Related Activity

Type Referral
Activity Nr 901142703
Safety Yes
106314578 0420600 1988-05-27 4435 WEST KENNEDY BOULEVARD, TAMPA, FL, 33609
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-05-27
Case Closed 1988-06-03

Related Activity

Type Referral
Activity Nr 901141267
Safety Yes
106316789 0420600 1988-04-27 5412 DEERBROOK CREEK CIRCLE, TAMPA, FL, 33624
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-04-28
Case Closed 1988-06-30

Related Activity

Type Referral
Activity Nr 901141200
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-06-20
Abatement Due Date 1988-06-28
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-06-20
Abatement Due Date 1988-06-24
Nr Instances 1
Nr Exposed 3
101830396 0420600 1986-05-12 10770 NORTH 46TH ST., TAMPA, FL, 33612
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-05-12
Case Closed 1986-05-13
14001168 0420600 1983-02-18 3333 W KENNEDY AVE, Tampa, FL, 33609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-18
Case Closed 1983-03-02
13975065 0420600 1982-12-05 4919 MEMORIAL BLVD, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-06
Case Closed 1983-01-07
14020598 0420600 1980-05-09 1251 E FOWLER AVE, Tampa, FL, 33612
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-09
Case Closed 1980-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-05-13
Abatement Due Date 1980-05-16
Nr Instances 1
14042667 0420600 1979-12-17 5333 WEST HILLSBOROUGH AVE, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-17
Case Closed 1979-12-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1979-12-19
Abatement Due Date 1979-12-22
Nr Instances 1
13967377 0420600 1979-09-05 19930 GULF BLVD, Ind Rocks Beach So Shor, FL, 33535
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-05
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-15
Case Closed 1979-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1979-08-21
Abatement Due Date 1979-08-24
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 2
Citation ID 02001
Citaton Type Willful
Standard Cited 19260400 H01
Issuance Date 1979-08-21
Abatement Due Date 1979-08-24
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1979-08-21
Abatement Due Date 1979-08-24
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 2
Citation ID 04001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-08-21
Abatement Due Date 1979-08-28
Nr Instances 1
Citation ID 04002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1979-08-21
Abatement Due Date 1979-08-24
Nr Instances 2
Citation ID 04003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1979-08-21
Abatement Due Date 1979-08-24
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-09
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-28
Case Closed 1978-08-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1978-08-01
Abatement Due Date 1978-08-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1978-08-01
Abatement Due Date 1978-08-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1978-08-01
Abatement Due Date 1978-08-04
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1978-08-01
Abatement Due Date 1978-08-04
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-11
Case Closed 1977-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-10-17
Abatement Due Date 1977-10-20
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-30
Case Closed 1977-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 041052
Issuance Date 1977-10-04
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-10-04
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1977-10-04
Abatement Due Date 1977-10-07
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1977-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1977-06-08
Abatement Due Date 1977-06-11
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-20
Case Closed 1975-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1975-11-25
Abatement Due Date 1975-12-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260250 B01
Issuance Date 1975-11-25
Abatement Due Date 1975-12-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1975-11-25
Abatement Due Date 1975-12-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-11-25
Abatement Due Date 1975-12-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1975-11-25
Abatement Due Date 1975-12-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-11-25
Abatement Due Date 1975-12-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State