CURB APPEAL COMPLETE PROPERTY SERVICES INC. - Florida Company Profile

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 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 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 |
City: | Grand Island |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS MICHAEL E | Secretary | 36818 WINFIELD CT., GRAND ISLAND, FL, 32735 |
KRIEGER THOMAS C | President | 36818 WINFIELD CT., GRAND ISLAND, FL, 32735 |
KRIEGER THOMAS C | Director | 36818 WINFIELD CT., GRAND ISLAND, FL, 32735 |
VELAZQUEZ CHERYL | Treasurer | 36818 WINFIELD CT., GRAND ISLAND, FL, 32735 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
Domestic Profit | 2011-04-13 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State