Search icon

CURBING INNOVATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CURBING INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2014 (11 years ago)
Document Number: P08000042842
FEI/EIN Number 262536605
Address: 16889 W. Epsom Dr, Loxahatchee, FL, 33470, US
Mail Address: 16889 W. Epsom Dr, Loxahatchee, FL, 33470, US
ZIP code: 33470
City: Loxahatchee
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTELES KYLE J President 16889 W. Epsom Dr, Loxahatchee, FL, 33470
KOTELES ALEX P Secretary 15079 Goldfinch Cir, Westlake, FL, 33470
KOTELES NANCY A Director 15079 Goldfinch Cir, WestLake, FL, 33470
KOTELES KYLE J Agent 16889 W. Epsom Dr, Loxahatchee, FL, 33470

Form 5500 Series

Employer Identification Number (EIN):
262536605
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107240 SOUTH FLORIDA MAILBOX ACTIVE 2010-11-23 2026-12-31 - 16889 W EPSON DR, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 16889 W. Epsom Dr, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2018-04-11 16889 W. Epsom Dr, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 16889 W. Epsom Dr, Loxahatchee, FL 33470 -
AMENDMENT 2014-10-09 - -
REGISTERED AGENT NAME CHANGED 2009-04-23 KOTELES, KYLE J -
NAME CHANGE AMENDMENT 2008-06-10 CURBING INNOVATIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37548.00
Total Face Value Of Loan:
37548.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37548.00
Total Face Value Of Loan:
37548.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,548
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,548
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,853.61
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $37,548

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State