Search icon

CENTRAL FLORIDA CURB APPEAL, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CURB APPEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA CURB APPEAL, 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: 23 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: P12000063941
FEI/EIN Number 46-0623258

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

Address: 3578 SW 49 TERR, OCALA, FL, 34474, US
Mail Address: 65 Lake View Dr E, OCALA, FL, 34482, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALATOLO DOMENICK President 3578 SW 49 TERR, OCALA, FL, 34474
LOVETT DANIEL Vice President 65 Lake View Dr E, OCALA, FL, 34482
GALATOLO DOMENICK Agent 3578 SW 49 TERR, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-23 3578 SW 49 TERR, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 3578 SW 49 TERR, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2020-04-30 GALATOLO, DOMENICK -
AMENDMENT 2017-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 3578 SW 49 TERR, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-23
Amendment 2017-09-25
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State