Search icon

BEVERLY S CURTIS, P.A. - Florida Company Profile

Company Details

Entity Name: BEVERLY S CURTIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEVERLY S CURTIS, 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: 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000030514
FEI/EIN Number 202392690

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

Address: 180 N. MAIN STREET, LABELLE, FL, 33935, US
Mail Address: P.O. BOX 2632, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS BEVERLY S President P.O. BOX 2632, LABELLE, FL, 33935
TAXES & PAYROLL ACCOUNTANT INC Agent 10231 Metro Pkwy, Ft. Myers, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 10231 Metro Pkwy, SUITE 205, Ft. Myers, FL 33966 -
REGISTERED AGENT NAME CHANGED 2012-04-11 TAXES & PAYROLL ACCOUNTANT INC -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 180 N. MAIN STREET, LABELLE, FL 33935 -
AMENDMENT AND NAME CHANGE 2005-11-07 BEVERLY S CURTIS, P.A. -

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State