Search icon

CURTIS ELECTRIC CO, INC. - Florida Company Profile

Company Details

Entity Name: CURTIS ELECTRIC CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURTIS ELECTRIC CO, 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: 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: 07 Aug 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000061331
FEI/EIN Number 593327754

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

Address: 82 OLD MILLIGAN RD., CRESTVIEW, FL, 32536, US
Mail Address: 82 OLD MILLIGAN RD., CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS J. BARROW President 1704 COBB RD, BAKER, FL, 32531
BARROW THOMAS J Agent 1704 COBB RD, BAKER, FL, 32531

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 82 OLD MILLIGAN RD., CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2002-05-08 82 OLD MILLIGAN RD., CRESTVIEW, FL 32536 -
REINSTATEMENT 2001-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 1704 COBB RD, BAKER, FL 32531 -
REGISTERED AGENT NAME CHANGED 1999-05-03 BARROW, THOMAS J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900007433 LAPSED 03 CC 78 CO CRT FOR OKALOOSA COUNTY FLA 2003-04-14 2008-09-02 $11755.02 NOLAND COMPANY, 1350 HWY 80 W, JACKSON, MS 39204

Documents

Name Date
ANNUAL REPORT 2002-05-08
REINSTATEMENT 2001-09-26
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State