Search icon

VON CURTIS, INC. - Florida Company Profile

Company Details

Entity Name: VON CURTIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2002 (22 years ago)
Document Number: F02000006116
FEI/EIN Number 870421332

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

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

Key Officers & Management

Name Role Address
Claybaugh Winn President 30 Savona Walk, Long Beach, CA, 90803
YATES JASON Treasurer 1888 CENTURY PARK EAST SUITE 1600, CENTURY CITY, CA, 90067
Claybaugh Ryan D Secretary 9756 S. Sandy Parkway, Sandy, UT, 84070
VEGLIO GIULIO Agent 2201 Cove Ct., Longwood, FL, 32779

Fictitious Names

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 - 1285 OVIEDO MALL BLVD., ORLANDO, FL, 32707
G16000049174 PAUL MITCHELL THE SCHOOL TAMPA ACTIVE 2016-05-18 2026-12-31 - 7823 CITRUS TOWN CENTER MALL, TAMPA, FL, 33613
G10000022970 PAUL MITCHELL THE SCHOOL TAMPA EXPIRED 2010-03-11 2015-12-31 - 14210 NORTH NEBRASKA AVENUE, TAMPA, FL, 33613
G10000023670 PAUL MITCHELL THE SCHOOL ORLANDO EXPIRED 2010-03-11 2015-12-31 - 1271 SEMORAN BLVD. SUITE 131, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 2201 Cove Ct., Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 1285 Oviedo Mall Blvd., OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2012-01-11 1285 Oviedo Mall Blvd., OVIEDO, FL 32765 -

Court Cases

Title Case Number Docket Date Status
SHAWN DUDLA D/B/A NU VISIONS ENTERPRISES VS VON CURTIS, INC., ETC., ET AL. 5D2015-2601 2015-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-5882-CI

Parties

Name SHAWN P. DUDLA
Role Appellant
Status Active
Name PAUL MITCHELL THE SCHOOL
Role Appellee
Status Active
Name GIULIO VEGLIO AND P.M. VEGLIO
Role Appellee
Status Active
Name VON CURTIS, INC.
Role Appellee
Status Active
Representations HANNAH CHOI, JOHN W. CAMPBELL
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2016-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-13
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2016-06-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of VON CURTIS, INC.
Docket Date 2016-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & WRITTEN OPIN
Docket Date 2016-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-01-27
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Deny Record to be Corrected
Docket Date 2015-12-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
Docket Date 2015-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (5th) 1 VOL - EFILED (197 pages)
On Behalf Of Clerk Osceola
Docket Date 2015-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (4th) 1 VOL - EFILED (244 pages)
On Behalf Of Clerk Osceola
Docket Date 2015-11-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2015-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2015-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 32 VOL - EFILED (5014 pages)
Docket Date 2015-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VON CURTIS, INC.
Docket Date 2015-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of VON CURTIS, INC.
Docket Date 2015-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of VON CURTIS, INC.
Docket Date 2015-10-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF SERVICE;PS Shawn P. Dudla
Docket Date 2015-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/15
On Behalf Of SHAWN P. DUDLA
Docket Date 2015-07-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

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 Mar 2025

Sources: Florida Department of State