Search icon

CURB MAN, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CURB MAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURB MAN, 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: 31 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jul 1999 (26 years ago)
Document Number: P97000029367
FEI/EIN Number 593580955

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

Address: 210 S MAIN ST, AUBURNDALE, FL, 33823
Mail Address: PO BOX 1303, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CURB MAN, INC., ALABAMA 000-578-542 ALABAMA

Key Officers & Management

Name Role Address
GABALDON CHRIS President 210 S MAIN ST, AUBURNDALE, FL, 33823
GABALDON CHRIS Treasurer 210 S MAIN ST, AUBURNDALE, FL, 33823
GABALDON CHRIS Agent 118 NOXON STREET, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-13 GABALDON, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2024-07-13 118 NOXON STREET, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2010-02-18 210 S MAIN ST, AUBURNDALE, FL 33823 -
NAME CHANGE AMENDMENT 1999-07-15 CURB MAN, INC. -

Court Cases

Title Case Number Docket Date Status
MELISSA J. MOORE VS CURB MAN, INC. 2D2016-4471 2016-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014CA-004304-0000-00

Parties

Name MELISSA J. MOORE
Role Appellant
Status Active
Representations CARA FORD MOREHOUSE, ESQ., EMILY M. STOTTLEMYER, ESQ., ROBERT MC LAUGHLIN, ESQ.
Name CURB MAN, INC.
Role Appellee
Status Active
Representations JORGE SANTEIRO, JR., ESQ., AIMEE M. NOCERO, ESQ., RICHARD S. WOMBLE, ESQ., PAUL S. JONES, ESQ., JOSEPH T. METZGER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s emergency motion to continue oral argument is granted and this case is removed from the oral argument docket. On its own motion, this court dispenses with oral argument. See Fla. R. App. P. 9.320.
Docket Date 2017-11-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT'S EMERGENCY MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of MELISSA J. MOORE
Docket Date 2017-09-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee's emergency motion to continue oral argument is granted. Oral argument scheduled for September 19, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-09-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S EMERGENCY MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of MELISSA J. MOORE
Docket Date 2017-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MELISSA J. MOORE
Docket Date 2017-05-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MELISSA J. MOORE
Docket Date 2017-04-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MELISSA J. MOORE
Docket Date 2017-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 04/27/17
On Behalf Of MELISSA J. MOORE
Docket Date 2017-02-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MELISSA J. MOORE
Docket Date 2017-02-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MELISSA J. MOORE
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ CARPANINI
Docket Date 2016-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 02/06/17
On Behalf Of MELISSA J. MOORE
Docket Date 2016-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-29
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MELISSA J. MOORE

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-07-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5422777310 2020-04-30 0455 PPP 210 S. Main Street, Auburndale, FL, 33823
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141100
Loan Approval Amount (current) 141100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburndale, POLK, FL, 33823-0001
Project Congressional District FL-18
Number of Employees 16
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142589.39
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State