Search icon

DAVID CURINGTON CONSTRUCTION SERVICES INC

Company Details

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

Agent

Name Role Address
Eason Douglas Agent 620 Maitland Ave, Altamonte Springs, FL, 32701

President

Name Role Address
CURINGTON DAVID President 3413 Chatsworth Lane, Orlando, FL, 32812

Events

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

Debts

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

Documents

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