Search icon

TODD R. CURTICE, P.A. - Florida Company Profile

Company Details

Entity Name: TODD R. CURTICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TODD R. CURTICE, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2005 (20 years ago)
Document Number: P05000001323
FEI/EIN Number 202098278

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

Address: 9019 LAKE FISCHER BLVD, GOTHA, FL, 34734, US
Mail Address: 9019 LAKE FISCHER BLVD, GOTHA, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTICE TODD R President 9019 LAKE FISCHER BLVD, GOTHA, FL, 34734
CURTICE TODD R Secretary 9019 LAKE FISCHER BLVD, GOTHA, FL, 34734
CURTICE TODD R Treasurer 9019 LAKE FISCHER BLVD, GOTHA, FL, 34734
CURTICE TODD R Director 9019 LAKE FISCHER BLVD, GOTHA, FL, 34734
CURTICE JEAN M Vice President 9019 LAKE FISCHER BLVD, GOTHA, FL, 34734
Curtice Todd R Agent 9019 Lake Fischer Blvd, Gotha, FL, 34734

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-02 Curtice, Todd R -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 9019 Lake Fischer Blvd, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2012-04-23 9019 LAKE FISCHER BLVD, GOTHA, FL 34734 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State