Entity Name: | CURBSIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F04000000420 |
FEI/EIN Number | 043376713 |
Address: | 800 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207 |
Mail Address: | 500 CUMMINGS CENTER 4900, BEVERLY, MA, 01915 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
UDELSON JOHN D | Chief Executive Officer | 500 CUMMINGS CENTER SUITE 4900, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2012-11-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-19 | 800 PRUDENTIAL DRIVE, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2012-11-19 | 800 PRUDENTIAL DRIVE, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-06-10 |
Reinstatement | 2012-11-19 |
ANNUAL REPORT | 2006-05-11 |
ANNUAL REPORT | 2005-03-28 |
Foreign Profit | 2004-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State