Search icon

CURCIE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

CURCIE ENTERPRISES, 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: 25 Apr 1988 (37 years ago)
Document Number: M77708
FEI/EIN Number 650039024

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

Address: % THOMAS A. CURCIE, 13705 NE 14 AVE, SPARR, FL, 32192
Mail Address: % THOMAS A. CURCIE, POST OFFICE BOX 177, SPARR, FL, 32192
ZIP code: 32192
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURCIE, THOMAS A. Director 13705 NE 14TH AVE, SPARR, FL, 32192
CURCIE, THOMAS A. President 13705 NE 14TH AVE, SPARR, FL, 32192
CURCIE, CRISTINA R. Director 13705 NE 14TH AVE, SPARR, FL, 32192
CURCIE, CRISTINA R. Vice President 13705 NE 14TH AVE, SPARR, FL, 32192
CURCIE, THOMAS A. Agent 13705 NORTHEAST 14TH AVENUE, SPARR, FL, 32192

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 % THOMAS A. CURCIE, 13705 NE 14 AVE, SPARR, FL 32192 -
CHANGE OF MAILING ADDRESS 1992-06-15 % THOMAS A. CURCIE, 13705 NE 14 AVE, SPARR, FL 32192 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-15 13705 NORTHEAST 14TH AVENUE, SPARR, FL 32192 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State