Search icon

CURTISS TRUCK & AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: CURTISS TRUCK & AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURTISS TRUCK & AUTO REPAIR, 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: 15 Jan 1973 (52 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 416784
FEI/EIN Number 591459112

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

Address: 313 S.W. 13TH AVE., POMPANO BEACH, FL, 33069, US
Mail Address: 313 S.W. 13TH AVE., POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MARK A President 6231 NW 15 ST, MARGATE, FL, 33063
JONES MARK A Vice President 313 SW 13TH AVE, POMPANO BEACH, FL, 33069
JONES MARK A Director 6231 NW 15TH STREET, MARGATE, FL, 33063
JONES Mark Treasurer 313 S.W. 13TH AVE., POMPANO BEACH, FL, 33069
JONES MARK A Agent 313 SW 15th St, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 313 SW 15th St, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 313 S.W. 13TH AVE., POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2011-02-16 313 S.W. 13TH AVE., POMPANO BEACH, FL 33069 -
REINSTATEMENT 2010-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-07 JONES, MARK A -
REINSTATEMENT 1994-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000074391 ACTIVE 1000000923026 BROWARD 2024-02-02 2044-02-07 $ 679.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000564922 ACTIVE 1000000916861 BROWARD 2023-11-15 2043-11-22 $ 4,671.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000564930 ACTIVE 1000000916862 BROWARD 2023-11-15 2033-11-22 $ 634.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000522366 TERMINATED 1000000606646 BROWARD 2014-04-10 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001353755 TERMINATED 1000000522886 BROWARD 2013-08-29 2023-09-05 $ 373.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State