Search icon

EL CURIOSITIES, INC. - Florida Company Profile

Company Details

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

EL CURIOSITIES, 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: 05 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000052805
FEI/EIN Number 043760681

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

Address: 125 NORTH MARKET BLVD, WEBSTER, FL, 33597, US
Mail Address: 48 NE 1ST AVE., WEBSTER, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTH ROBERT C Director 48 NE 1ST AVENUE, WEBSTER, FL, 33597
RUTH ROBERT C President 48 NE 1ST AVENUE, WEBSTER, FL, 33597
RUTH ROBERT C Agent 48 NE 1ST AVENUE, WEBSTER, FL, 33597

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 125 NORTH MARKET BLVD, WEBSTER, FL 33597 -
CHANGE OF MAILING ADDRESS 2007-08-02 125 NORTH MARKET BLVD, WEBSTER, FL 33597 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-11 48 NE 1ST AVENUE, WEBSTER, FL 33597 -
REGISTERED AGENT NAME CHANGED 2005-10-11 RUTH, ROBERT CJR -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State