Entity Name: | CURVATURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Apr 1999 (26 years ago) |
Date of dissolution: | 03 May 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 May 2021 (4 years ago) |
Document Number: | F99000002042 |
FEI/EIN Number |
042779058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5910 Landerbrook Drive, Cleveland, OH, 44124, US |
Mail Address: | 5910 Landerbrook Drive, Cleveland, OH, 44124, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Adams Christopher | President | 5910 Landerbrook Drive, Cleveland, OH, 44124 |
Dellinger Betsy | Vice President | 5910 Landerbrook Drive, Cleveland, OH, 44124 |
Gehrlein Andrew | Chief Financial Officer | 5910 Landerbrook Drive, Cleveland, OH, 44124 |
May Stella | Vice President | 5910 Landerbrook Drive, Cleveland, OH, 44124 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
WITHDRAWAL | 2021-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 5910 Landerbrook Drive, Cleveland, OH 44124 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 5910 Landerbrook Drive, Cleveland, OH 44124 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | REGISTERED AGENT SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 2017-08-23 | CURVATURE, INC. | - |
REINSTATEMENT | 2004-06-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2021-05-03 |
ANNUAL REPORT | 2021-04-27 |
Reg. Agent Change | 2021-01-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-16 |
Name Change | 2017-08-23 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State