Entity Name: | CURLY'S CONCRETE & MASONRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CURLY'S CONCRETE & MASONRY, 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: | 25 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2001 (24 years ago) |
Document Number: | P96000028524 |
FEI/EIN Number |
593366612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 West Juniata St., CLERMONT, FL, 34711, US |
Mail Address: | 540 West Juniata St., CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITKIN HAROLD M | President | 540 West Juniata st., CLERMONT, FL, 34711 |
FITKIN HAROLD M | Agent | 540 West Juniata St., CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-23 | 540 West Juniata St., CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2017-03-23 | 540 West Juniata St., CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-23 | 540 West Juniata St., CLERMONT, FL 34711 | - |
REINSTATEMENT | 2001-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315274332 | 0420600 | 2011-01-31 | 12198 SOLON DR. #6, ORLANDO, FL, 32826 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VI |
Issuance Date | 2011-02-10 |
Abatement Due Date | 2011-02-15 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 02 May 2025
Sources: Florida Department of State