CURTIS 1000 INC. - Florida Company Profile

Entity Name: | CURTIS 1000 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Jan 1987 (39 years ago) |
Date of dissolution: | 13 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Apr 2018 (7 years ago) |
Document Number: | P13064 |
FEI/EIN Number | 410210040 |
Mail Address: | 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56003 |
Address: | 1725 Breckinridge Parkway, Duluth, GA, 30096, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
TAYLOR GLEN C | Director | 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56002 |
GEIGER STEVEN C | President | 1725 BRECKINRIDGE PKWY #500, DULUTH, GA, 30096 |
SPELLACY SUZANNE M | Secretary | 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56003 |
TAYLOR LARRY D | Director | 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56002 |
JACKSON GREGORY W | Vice President | 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56002 |
ROSERA MICHAEL P | Treasurer | 1725 ROE CREST DRIVE, NORTH MANKATO, MN, 56002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-13 | - | - |
REGISTERED AGENT CHANGED | 2018-04-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 1725 Breckinridge Parkway, Suite 500, Duluth, GA 30096 | - |
CHANGE OF MAILING ADDRESS | 2008-02-01 | 1725 Breckinridge Parkway, Suite 500, Duluth, GA 30096 | - |
NAME CHANGE AMENDMENT | 1987-04-08 | CURTIS 1000 INC. | - |
Name | Date |
---|---|
Withdrawal | 2018-04-13 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-06-21 |
ANNUAL REPORT | 2011-05-09 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-02-17 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State