Search icon

CURTIS 1000 INC. - Florida Company Profile

Company Details

Entity Name: CURTIS 1000 INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 1987 (38 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

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

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
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
TAYLOR GLEN C Director 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

Date of last update: 02 Apr 2025

Sources: Florida Department of State