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 |
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 |
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 | - | - |
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