Entity Name: | VON CURTIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Dec 2002 (22 years ago) |
Document Number: | F02000006116 |
FEI/EIN Number | 870421332 |
Address: | 1285 Oviedo Mall Blvd., OVIEDO, FL, 32765, US |
Mail Address: | 9756 S. SANDY PARKWAY, SANDY, UT, 84070 |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | UTAH |
Name | Role | Address |
---|---|---|
VEGLIO GIULIO | Agent | 2201 Cove Ct., Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
Claybaugh Winn | President | 30 Savona Walk, Long Beach, CA, 90803 |
Name | Role | Address |
---|---|---|
YATES JASON | Treasurer | 1888 CENTURY PARK EAST SUITE 1600, CENTURY CITY, CA, 90067 |
Name | Role | Address |
---|---|---|
Claybaugh Ryan D | Secretary | 9756 S. Sandy Parkway, Sandy, UT, 84070 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000049642 | PAUL MITCHELL THE SCHOOL ORLANDO | ACTIVE | 2016-05-18 | 2026-12-31 | No data | 1285 OVIEDO MALL BLVD., ORLANDO, FL, 32707 |
G16000049174 | PAUL MITCHELL THE SCHOOL TAMPA | ACTIVE | 2016-05-18 | 2026-12-31 | No data | 7823 CITRUS TOWN CENTER MALL, TAMPA, FL, 33613 |
G10000022970 | PAUL MITCHELL THE SCHOOL TAMPA | EXPIRED | 2010-03-11 | 2015-12-31 | No data | 14210 NORTH NEBRASKA AVENUE, TAMPA, FL, 33613 |
G10000023670 | PAUL MITCHELL THE SCHOOL ORLANDO | EXPIRED | 2010-03-11 | 2015-12-31 | No data | 1271 SEMORAN BLVD. SUITE 131, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-22 | 2201 Cove Ct., Longwood, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-30 | 1285 Oviedo Mall Blvd., OVIEDO, FL 32765 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 1285 Oviedo Mall Blvd., OVIEDO, FL 32765 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State