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. |
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 |
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 |
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 | - |
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