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 |
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 |
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 | - |
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