Search icon

CURRELI PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CURRELI PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURRELI PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: P10000086547
FEI/EIN Number 273751394

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

Address: 725 COUNTY ROAD 415, NEW SMYRNA, FL, 32168, US
Mail Address: 725 COUNTY ROAD 415, NEW SMYRNA, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRELI ALAN F President 725 COUNTY ROAD, NEW SMYRNA, FL, 32168
CURRELI ALAN F Director 725 COUNTY ROAD, NEW SMYRNA, FL, 32168
CURRELI CHERYL Treasurer 725 COUNTY ROAD 415, NEW SMYRNA, FL, 32168
CURRELI CHERYL Secretary 725 COUNTY ROAD 415, NEW SMYRNA, FL, 32168
CURRELI CHERYL Director 725 COUNTY ROAD 415, NEW SMYRNA, FL, 32168
CURRELI ALAN J Vice President 744 legacy farm rd., GRAY, GA, 31032
CURRELI ALAN F Agent 725 COUNTY ROAD 415, NEW SMYRNA, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-27 CURRELI, ALAN F -
REINSTATEMENT 2014-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State