Search icon

CURB EFFECTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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