Search icon

CURB APPEAL CONCEPTS INC. - Florida Company Profile

Company Details

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

CURB APPEAL CONCEPTS 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: 08 Feb 2005 (20 years ago)
Date of dissolution: 29 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2009 (16 years ago)
Document Number: P05000020838
FEI/EIN Number 352247357

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

Address: 10167 FOAL ROAD, LAKE WORTH, FL, 33449
Mail Address: 10167 FOAL ROAD, LAKE WORTH, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASER-BUSCARINO STEPHEN S President 4319 OAK TERRACE DRIVE, GREENACRES, FL, 33463
GLASER-BUSCARINO JOSEPH M Agent 10167 FOAL ROAD, LAKE WORTH, FL, 33449
GLASER-BUSCARINO JOSEPH M Vice President 10167 FOAL ROAD, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 10167 FOAL ROAD, LAKE WORTH, FL 33449 -
CHANGE OF MAILING ADDRESS 2008-04-30 10167 FOAL ROAD, LAKE WORTH, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 10167 FOAL ROAD, LAKE WORTH, FL 33449 -

Documents

Name Date
Voluntary Dissolution 2009-01-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-19
Domestic Profit 2005-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State