Entity Name: | DAVID CURINGTON CONSTRUCTION SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Aug 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2011 (14 years ago) |
Document Number: | P09000072964 |
FEI/EIN Number | 270948961 |
Address: | 3413 Chatsworth Lane, Orlando, FL, 32812, US |
Mail Address: | 3413 Chatsworth Lane, Olando, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eason Douglas | Agent | 620 Maitland Ave, Altamonte Springs, FL, 32701 |
Name | Role | Address |
---|---|---|
CURINGTON DAVID | President | 3413 Chatsworth Lane, Orlando, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Eason, Douglas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 620 Maitland Ave, Altamonte Springs, FL 32701 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 3413 Chatsworth Lane, Orlando, FL 32812 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 3413 Chatsworth Lane, Orlando, FL 32812 | No data |
REINSTATEMENT | 2011-01-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000257296 | TERMINATED | 1000000448719 | MARION | 2012-12-26 | 2033-01-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State