Search icon

GREG'S QUALITY CURB, INC. - Florida Company Profile

Company Details

Entity Name: GREG'S QUALITY CURB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREG'S QUALITY CURB, 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: 10 Oct 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: P05000138364
FEI/EIN Number 030572347

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

Address: 113 CORAL REEF DR, SATELLITE BCH, FL, 32937, US
Mail Address: 113 CORAL REEF DR, SATELLITE BCH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS GREGORY L Director 113 CORAL REEF DR, SATELLITE BCH, FL, 32937
SIMS DAVID A Vice President 117 CORAL REEF DR, SATELLITE BEACH, FL, 32937
SIMS GREGORY L Agent 113 CORAL REEF DR, SATELLITE BCH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-10-13 - -
REINSTATEMENT 2017-01-30 - -
REGISTERED AGENT NAME CHANGED 2017-01-30 SIMS, GREGORY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 113 CORAL REEF DR, SATELLITE BCH, FL 32937 -
CHANGE OF MAILING ADDRESS 2011-01-24 113 CORAL REEF DR, SATELLITE BCH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 113 CORAL REEF DR, SATELLITE BCH, FL 32937 -
REINSTATEMENT 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000616341 TERMINATED 1000000617050 BREVARD 2014-04-24 2024-05-09 $ 624.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12000686678 LAPSED 1000000332780 BREVARD 2012-10-15 2022-10-17 $ 1,353.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000577780 TERMINATED 1000000171857 BREVARD 2010-05-06 2030-05-12 $ 432.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
Amendment 2017-10-13
REINSTATEMENT 2017-01-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State