Search icon

U.S. CURB APPEAL INC. - Florida Company Profile

Company Details

Entity Name: U.S. CURB APPEAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. 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: 22 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2017 (8 years ago)
Document Number: P15000046345
FEI/EIN Number 81-4252578

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

Address: 632 CROTON ROAD, MELBOURNE, FL, 32935, US
Mail Address: 632 CROTON ROAD, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAME JASON President 632 CROTON ROAD, MELBOURNE, FL, 32935
Bame Jessica R Chief Financial Officer 632 Croton Rd, Melbourne, FL, 32935
BAME JASON Agent 632 CROTON ROAD, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082066 FLORIDA FENCE COMPANY ACTIVE 2017-08-01 2027-12-31 - 632 CROTON ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-28 BAME, JASON -
REGISTERED AGENT ADDRESS CHANGED 2018-11-28 632 CROTON ROAD, MELBOURNE, FL 32935 -
AMENDMENT 2017-09-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-07
Reg. Agent Change 2018-11-28
Reg. Agent Resignation 2018-09-17
ANNUAL REPORT 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State