Search icon

CURB KING CONSTRUCTION CORP, INC.

Company Details

Entity Name: CURB KING CONSTRUCTION CORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P20000098496
FEI/EIN Number 47-3063823
Address: 18416 HOLLY RD, FORT MYERS, FL, 33967, US
Mail Address: 18416 HOLLY RD, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ ERNESTO J Agent 18416 HOLLY RD, FORT MYERS, FL, 33967

President

Name Role Address
GUTIERREZ ERNESTO J President 18416 HOLLY RD, FORT MYERS, FL, 33967

Secretary

Name Role Address
GUTIERREZ ERNESTO J Secretary 18416 HOLLY RD, FORT MYERS, FL, 33967

Treasurer

Name Role Address
GUTIERREZ ERNESTO J Treasurer 18416 HOLLY RD, FORT MYERS, FL, 33967

Director

Name Role Address
GUTIERREZ ERNESTO J Director 18416 HOLLY RD, FORT MYERS, FL, 33967

Court Cases

Title Case Number Docket Date Status
SPORT SURFACES, LLC VS CURB KING CONSTRUCTION CORP., INC. 6D2024-0190 2024-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-004427

Parties

Name SPORT SURFACES LLC
Role Appellant
Status Active
Representations Frank DelloRusso, RYAN C. TYLER, ESQ.
Name CURB KING CONSTRUCTION CORP, INC.
Role Appellee
Status Active
Representations MARK M. SCHABACKER, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the notice of voluntary dismissal filed March 20, 2024, this appeal is dismissed.
View View File
Docket Date 2024-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Appellant's Notice of Voluntary Dismissal
On Behalf Of SPORT SURFACES, LLC
Docket Date 2024-02-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ Notice of Change of Law Firm Affiliation and Designation of Email Address
On Behalf Of SPORT SURFACES, LLC
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SPORT SURFACES, LLC
Docket Date 2024-01-29
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
Domestic Profit 2020-12-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State