Search icon

CURB APPEAL COMPLETE PROPERTY SERVICES INC.

Company Details

Entity Name: CURB APPEAL COMPLETE PROPERTY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000036483
Address: 36818 WINFIELD CT., GRAND ISLAND, FL, 32735, US
Mail Address: 36818 WINFIELD CT., GRAND ISLAND, FL, 32735, US
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Secretary

Name Role Address
ADAMS MICHAEL E Secretary 36818 WINFIELD CT., GRAND ISLAND, FL, 32735

President

Name Role Address
KRIEGER THOMAS C President 36818 WINFIELD CT., GRAND ISLAND, FL, 32735

Director

Name Role Address
KRIEGER THOMAS C Director 36818 WINFIELD CT., GRAND ISLAND, FL, 32735

Treasurer

Name Role Address
VELAZQUEZ CHERYL Treasurer 36818 WINFIELD CT., GRAND ISLAND, FL, 32735

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
Domestic Profit 2011-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State