Search icon

CURA4U, INC.

Company Details

Entity Name: CURA4U, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: P18000059966
FEI/EIN Number 32-0572856
Address: 10175 Fortune Parkway, JACKSONVILLE, FL, 32256, US
Mail Address: 11751 WYNNFIELD LAKES CIR., JACKSONVILLE, FL, 32246, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Agent

President

Name Role Address
AHMED WAQAS President 11751 WYNNFIELD LAKES CIR., JACKSONVILLE, FL, 32246

Director

Name Role Address
AHMED WAQAS Director 11751 WYNNFIELD LAKES CIR., JACKSONVILLE, FL, 32246
AHMAD JUNAID Director 10175 Fortune Parkway, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
KHAN NASEER Vice President 10175 Fortune Parkway, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
ZAMEER RABIA Secretary 10175 Fortune Parkway, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
BUTT MUJTABA Treasurer 50 N LAURA ST., JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000123311 AMERICAN TELEPHYSICIANS ACTIVE 2020-09-22 2025-12-31 No data 11751 WYNNFIELD LAKES CIRCLE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 Universal Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1317 California Street, Tallahassee, FL 32304 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 10175 Fortune Parkway, # 302, JACKSONVILLE, FL 32256 No data
AMENDMENT 2019-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-23
Amendment 2019-03-14
ANNUAL REPORT 2019-02-06
Domestic Profit 2018-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State