Search icon

CURB APPEAL REO FIXERS, INC.

Company Details

Entity Name: CURB APPEAL REO FIXERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000019996
FEI/EIN Number 800364940
Address: 4021 Biscayne Drive, Winter Springs, FL, 32708, US
Mail Address: 4021 Biscayne Drive, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SWAIN Mary A Agent 4021 Biscayne Drive, Winter Springs, FL, 32708

President

Name Role Address
SWAIN ALISON President 4021 Biscayne Drive, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102837 CURB APPEAL FIXERS EXPIRED 2017-09-14 2022-12-31 No data 818 E. 9TH AVENUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 4021 Biscayne Drive, Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2019-03-27 SWAIN, Mary A No data
CHANGE OF MAILING ADDRESS 2018-04-09 4021 Biscayne Drive, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 4021 Biscayne Drive, Winter Springs, FL 32708 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State