Entity Name: | CURB EFFECTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CURB EFFECTS 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: | 09 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000004881 |
FEI/EIN Number |
204256062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1089 FLEETWOOD DRIVE NW, PORT CHARLOTTE, FL, 33948, US |
Mail Address: | 1089 FLEETWOOD DRIVE NW, PORT CHARLOTTE, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DACKO DONALD W | President | 1089 FLEETWOOD DRIVE NW, PORT CHARLOTTE, FL, 33948 |
DACKO GAIL A | Secretary | 1089 FLEETWOOD DRIVE NW, PORT CHARLOTTE, FL, 33948 |
DACKO GAIL A | Treasurer | 1089 FLEETWOOD DRIVE NW, PORT CHARLOTTE, FL, 33948 |
Dacko Jeremy W | Vice President | 1089 FLEETWOOD DRIVE NW, PORT CHARLOTTE, FL, 33948 |
Dacko Jeremy W | p | 1089 FLEETWOOD DRIVE NW, PORT CHARLOTTE, FL, 33948 |
DACKO DONALD W | Agent | 1089 FLEETWOOD DRIVE NW, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-08-27 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-28 |
REINSTATEMENT | 2012-02-07 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-05-01 |
REINSTATEMENT | 2008-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State