Search icon

CURTIS, SMITH & CURTIS, INC.

Company Details

Entity Name: CURTIS, SMITH & CURTIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000075589
FEI/EIN Number 510474405
Address: 10611 MARIANNE LANE, NEW PORT RICHEY, FL, 34654
Mail Address: 10611 MARIANNE LANE, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CURTIS WILLIAM C Agent 10611 MARIANNE LANE, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
CURTIS WILLIAM C Director 10611 MARIANNE LANE, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
CURTIS WILLIAM C Secretary 10611 MARIANNE LANE, NEW PORT RICHEY, FL, 34654

Chief Executive Officer

Name Role Address
CURTIS WILLIAM C Chief Executive Officer 10611 MARIANNE LANE, NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
CURTIS WILLIAM C Treasurer 10611 MARIANNE LANE, NEW PORT RICHEY, FL, 34654

Vice President

Name Role Address
SMITH KRAIG W Vice President 215 LEE STREET, OLDSMAR, FL, 34677

President

Name Role Address
CURTIS KEVIN S President 7305 INGLESIDE DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000221502 LAPSED 53-2006-CC-000559-0000-00 COUNTY COURT - POLK 2006-09-15 2011-10-03 $19,184.45 HUTTIG BUILDING PRODUCTS, INC., 555 MARYVILLE UNIVERSITY DRIVE, ST. LOUIS, MO 63141

Documents

Name Date
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-03-03
Domestic Profit 2003-07-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State