Search icon

K W CURB, INC. - Florida Company Profile

Company Details

Entity Name: K W CURB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K W CURB, 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: 10 Apr 2002 (23 years ago)
Document Number: P02000041163
FEI/EIN Number 010676821

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

Address: 4646 PARMA COURT, ORLANDO, FL, 32811
Mail Address: PO Box 3671, Plant City, FL, 33563, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT KARL O President 4646 PARMA COURT, ORLANDO, FL, 32811
WRIGHT KARL O Agent 4646 PARMA COURT, ORLANDO, FL, 32811
WRIGHT VANESSA A Secretary 2406 SAM HICKS ROAD, PLANT CITY, FL, 33567
WRIGHT VANESSA A Treasurer 2406 SAM HICKS ROAD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-16 4646 PARMA COURT, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 4646 PARMA COURT, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 4646 PARMA COURT, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2004-07-06 WRIGHT, KARL O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000996818 TERMINATED 1000000104111 19011 928 2008-12-18 2029-03-25 $ 21.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000754746 TERMINATED 1000000104111 19011 928 2008-12-18 2014-02-25 $ 21.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000218668 TERMINATED 1000000104111 19011 928 2008-12-18 2029-01-22 $ 1,189.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000455294 ACTIVE 1000000104111 19011 928 2008-12-18 2029-01-28 $ 1,189.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000531144 TERMINATED 1000000104111 19011 928 2008-12-18 2029-02-04 $ 21.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000605856 TERMINATED 1000000104111 19011 928 2008-12-18 2029-02-11 $ 21.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000812742 TERMINATED 1000000104111 19011 928 2008-12-18 2029-03-05 $ 21.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000872480 TERMINATED 1000000104111 19011 928 2008-12-18 2029-03-11 $ 21.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000930353 TERMINATED 1000000104111 19011 928 2008-12-18 2029-03-18 $ 21.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000680073 TERMINATED 1000000104111 19011 928 2008-12-18 2029-02-18 $ 21.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State