Search icon

CURBAPPEAL BY DOUG CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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