Search icon

CURTIS & SON CABINETS, INC.

Company Details

Entity Name: CURTIS & SON CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2004 (21 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: P04000010775
FEI/EIN Number 200602425
Address: 6734 W. RAINHILL COURT, CRYSTAL RIVER, FL, 34429
Mail Address: 6734 W. RAINHILL COURT, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
GIESELER VIRGINIA Agent 6734 W. RAINHILL COURT, CRYSTAL RIVER, FL, 34429

President

Name Role Address
GIESELER CURTIS President 6734 W. RAINHILL COURT, CRYSTAL RIVER, FL, 34429

Treasurer

Name Role Address
GIESELER CURTIS Treasurer 6734 W. RAINHILL COURT, CRYSTAL RIVER, FL, 34429

Secretary

Name Role Address
GIESELER VIRGINIA Secretary 6734 W. RAINHILL COURT, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 6734 W. RAINHILL COURT, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2006-04-20 6734 W. RAINHILL COURT, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 6734 W. RAINHILL COURT, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2005-08-30 GIESELER, VIRGINIA No data
AMENDMENT AND NAME CHANGE 2005-08-30 CURTIS & SON CABINETS, INC. No data
AMENDMENT 2004-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-20
Amendment and Name Change 2005-08-30
ANNUAL REPORT 2005-01-28
Amendment 2004-04-27
Domestic Profit 2004-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State