Entity Name: | CURBAPPEAL BY DOUG CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CURBAPPEAL BY DOUG CORP. 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 May 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P06000066317 |
FEI/EIN Number |
204885631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 9TH ST SW, NAPLES, FL, 34117 |
Mail Address: | 1220 9TH ST SW, NAPLES, FL, 34117 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER DOUGLAS | President | 1220 9TH ST S.W., NAPLES, FL, 34117 |
FULLER TRACY J | Vice President | 1220 9TH ST S.W., NAPLES, FL, 34117 |
FULLER DEVAN | Director | 1220 9TH ST SW, NAPLES, FL, 34117 |
DOUG FULLER | Agent | 1220 9TH ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-09-30 | DOUG FULLER | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-30 | 1220 9TH ST SW, NAPLES, FL 34117 | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 1220 9TH ST SW, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2009-01-15 | 1220 9TH ST SW, NAPLES, FL 34117 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000666250 | TERMINATED | 1000000230276 | COLLIER | 2011-08-26 | 2021-10-12 | $ 464.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-06-20 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-09-30 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-24 |
Domestic Profit | 2006-05-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State