Search icon

AMERICAN CURB APPEAL, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CURB APPEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CURB APPEAL, 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: 15 Jun 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000092485
FEI/EIN Number 201846343

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

Address: 11749 OSPREY POINTE BLVD., CLERMONT, FL, 34711
Mail Address: 11749 OSPREY POINTE BLVD., CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ AMADO President 11749 OSPREY POINTE BLVD., CLERMONT, FL, 34711
RODRIGUEZ AMADO Treasurer 11749 OSPREY POINTE BLVD., CLERMONT, FL, 34711
RODRIGUEZ AMADO Director 11749 OSPREY POINTE BLVD., CLERMONT, FL, 34711
WRIGHT LISA Secretary 12730 KATHERINE CIRCLE, CLERMONT, FL, 34711
WRIGHT LISA Vice President 12730 KATHERINE CIRCLE, CLERMONT, FL, 34711
WRIGHT LISA Director 12730 KATHERINE CIRCLE, CLERMONT, FL, 34711
RODRIGUEZ AMADO Agent 11749 OSPREY POINTE BLVD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
INFO ONLY 2006-02-03
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State