Search icon

CURTIS 1000 INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State