Search icon

CURTIS GLENN CORPORATION - Florida Company Profile

Company Details

Entity Name: CURTIS GLENN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CURTIS GLENN CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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: 23 Sep 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2019 (6 years ago)
Document Number: J34514
FEI/EIN Number 59-2737930

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

Address: 810 84th street, #800,#810,#812, MIAMI Beach, FL 33140
Mail Address: 650 West 51st Terrace, Miami Beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goodman, Debbie, Dr. Agent 610 W 51ST TERRACE, MIAMI, FL 33140
GOODMAN, DEBBIE, Dr. President 650 w 51 terrace, Miami beach, FL 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 810 84th street, #800,#810,#812, MIAMI Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-03-21 Goodman, Debbie, Dr. -
REINSTATEMENT 2019-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-20 - -
CHANGE OF MAILING ADDRESS 2015-10-20 810 84th street, #800,#810,#812, MIAMI Beach, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REVOCATION OF VOLUNTARY DISSOLUT 2003-09-16 - -
VOLUNTARY DISSOLUTION 2003-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 610 W 51ST TERRACE, MIAMI, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-03-21
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-20
ANNUAL REPORT 2013-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State