Search icon

THOMAS CURRY, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS CURRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS CURRY, 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000051477
FEI/EIN Number 770594944

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

Mail Address: 3761 NW 27TH COURT, LAUDERDALE LAKES, FL, 33311
Address: 321 SW 64TH AVE, MARGATE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY THOMAS President 321 SW 64TH AVE, MARGATE, FL, 33068
CURRY THOMAS Secretary 321 SW 64TH AVE, MARGATE, FL, 33068
CURRY THOMAS Treasurer 321 SW 64TH AVE, MARGATE, FL, 33068
CURRY THOMAS Director 321 SW 64TH AVE, MARGATE, FL, 33068
CURRY THOMAS Agent 321 SW 64TH AVE, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-01 321 SW 64TH AVE, MARGATE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 321 SW 64TH AVE, MARGATE, FL 33068 -
CANCEL ADM DISS/REV 2007-05-03 - -
REGISTERED AGENT NAME CHANGED 2007-05-03 CURRY, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
THOMAS GREGORY CURRY VS STATE OF FLORIDA 4D2015-2635 2015-07-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432006CF001743A

Parties

Name THOMAS CURRY, INC.
Role Appellant
Status Active
Representations Alan Terry Lipson, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Jeanine Marie Germanowicz
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's August 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 22, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/15/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/15/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/15/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/16/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS CURRY
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 3, 2016 second motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THOMAS CURRY
Docket Date 2015-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 02/27/16
On Behalf Of THOMAS CURRY
Docket Date 2015-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS CURRY
Docket Date 2015-10-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ ORDERED that the October 6, 2015 unopposed motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is withdrawn as counsel for appellant, Thomas Curry, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2015-10-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15
On Behalf Of THOMAS CURRY
Docket Date 2015-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended ten (10) days from the date of this order. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after service of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-09-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-08-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-07-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ AND APPOINTING OCCCRC
Docket Date 2015-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS CURRY
THOMAS CURRY VS STATE OF FLORIDA 4D2013-2113 2013-05-24 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-1743 CFA

Parties

Name THOMAS CURRY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Jeanine Marie Germanowicz
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS MOOT.
Docket Date 2013-08-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2013-07-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 20 DYS.
Docket Date 2013-07-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of THOMAS CURRY
Docket Date 2013-07-17
Type Response
Subtype Response
Description Response ~ TO OTSC
On Behalf Of State of Florida
Docket Date 2013-06-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ SHOW CAUSE 20/10.
Docket Date 2013-06-19
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2013-05-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2013-05-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THOMAS CURRY
Docket Date 2013-05-24
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION.
On Behalf Of THOMAS CURRY

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
REINSTATEMENT 2012-02-14
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State