Search icon

NEW CURRY PRESS, INC. - Florida Company Profile

Company Details

Entity Name: NEW CURRY PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW CURRY PRESS, 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: 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: 28 Jan 1988 (37 years ago)
Document Number: M66174
FEI/EIN Number 592867269

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

Address: 3325 cambay ave, orlando, FL, 32817, US
Mail Address: 3325 cambay ave, orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANKOWSKI, RONALD J. President 3325 CAMBAY AVE, ORLANDO, FL, 32817
KANKOWSKI, RONALD J. Treasurer 3325 CAMBAY AVE, ORLANDO, FL, 32817
KANKOWSKI, RONALD J. Director 3325 CAMBAY AVE, ORLANDO, FL, 32817
KANKOWSKI RONALD J Agent 3325 CAMBAY AVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 3325 cambay ave, orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2023-03-13 3325 cambay ave, orlando, FL 32817 -
REGISTERED AGENT NAME CHANGED 1997-04-14 KANKOWSKI, RONALD J -
REGISTERED AGENT ADDRESS CHANGED 1997-04-14 3325 CAMBAY AVE, ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State