Search icon

BILLY R CURRY TRUCKING AND SEPTIC INC - Florida Company Profile

Company Details

Entity Name: BILLY R CURRY TRUCKING AND SEPTIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILLY R CURRY TRUCKING AND SEPTIC INC 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 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000075760
FEI/EIN Number 270896052

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6251 BABCOCK ST SE, UNITE 7, PALM BAY, FL, 32909
Mail Address: 4010 CHICAGO AVENUE, MELBOURNE, FL, 32904
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY BILLY R President 4010 CHICAGO AVENUE, MELBOURNE, FL, 32904
Curry Susan G Vice President 4010 CHICAGO AVENUE, MELBOURNE, FL, 32904
CURRY BILLY R Agent 4010 CHICAGO AVE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-19 6251 BABCOCK ST SE, UNITE 7, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 2010-03-18 CURRY, BILLY R -
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 4010 CHICAGO AVE, MELBOURNE, FL 32904 -
AMENDMENT 2009-09-21 - -

Documents

Name Date
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-31
Off/Dir Resignation 2014-07-25
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State