Search icon

CURIO, INC. - Florida Company Profile

Company Details

Entity Name: CURIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURIO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Mar 1987 (38 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M48777
FEI/EIN Number 592787484

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

Address: 3500 45TH STR, STE 5A & 5B, W PALM BCH, FL, 33407, US
Mail Address: 3500 45TH STR, STE 5A & 5B, W PALM BCH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYNE ALICEANN S President 18685 BIG CYPRESS DR., JUPITER, FL, 33458
BAYNE ALICEANN S Agent 18685 BIG CYPRESS DR., JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016169 DINING ALTERNATIVES EXPIRED 2014-02-14 2019-12-31 - 3500 45TH STREET, STE 5A & B, WEST PALM BEACH, FL, 33407
G10000083351 CASUAL ELEGANCE BY DINETTES & MORE EXPIRED 2010-09-10 2015-12-31 - 3500 45TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2008-04-18 3500 45TH STR, STE 5A & 5B, W PALM BCH, FL 33407 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-10-03 18685 BIG CYPRESS DR., JUPITER, FL 33458 -
REINSTATEMENT 1996-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-03 3500 45TH STR, STE 5A & 5B, W PALM BCH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28
Off/Dir Resignation 2010-12-07
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State