Search icon

CURRIE & SONS, INC.

Company Details

Entity Name: CURRIE & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000037307
FEI/EIN Number 141877730
Address: 33516 PICCIOLA DRIVE, FRUITLAND PARK, FL, 34731
Mail Address: 33516 PICCIOLA DRIVE, FRUITLAND PARK, FL, 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CURRIE LUIS T Agent 33516 PICCIOLA DRIVE, FRUITLAND PARK, FL, 34731

Director

Name Role Address
CURRIE LUIS T Director 16455 SE 115TH AVE, WEIRSDALE, FL, 32195
CURRIER ALEXANDER Director 33516 PICCIOLA DRIVE, FRUITLAND PARK, FL, 34731

President

Name Role Address
CURRIE LUIS T President 16455 SE 115TH AVE, WEIRSDALE, FL, 32195

Secretary

Name Role Address
CURRIE LUIS T Secretary 16455 SE 115TH AVE, WEIRSDALE, FL, 32195

Vice President

Name Role Address
CURRIER ALEXANDER Vice President 33516 PICCIOLA DRIVE, FRUITLAND PARK, FL, 34731

Treasurer

Name Role Address
CURRIER ALEXANDER Treasurer 33516 PICCIOLA DRIVE, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000708920 TERMINATED 1000000235430 MARION 2011-10-03 2021-11-02 $ 340.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2007-07-17
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-03-12
Domestic Profit 2003-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State