Search icon

CURTIS LAW & SON GENERAL CONTRACTING CORPORATION

Company Details

Entity Name: CURTIS LAW & SON GENERAL CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000049889
FEI/EIN Number 59-3452991
Address: 1236 SIERRA PINES BLVD., LUTZ, FL 33558
Mail Address: 1236 SIERRA PINES BLVD., LUTZ, FL 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LAW, TROY Agent 1236 SIERRA PINES BLVD., LUTZ, FL 33558

Director

Name Role Address
LAW, CURTIS Director 1236 SIERRA PINES BLVD., LUTZ, FL 33558
LAW, TROY Director 1236 SIERRA PINES BLVD., LUTZ, FL 33558

President

Name Role Address
LAW, CURTIS President 1236 SIERRA PINES BLVD., LUTZ, FL 33558
LAW, TROY President 1236 SIERRA PINES BLVD., LUTZ, FL 33558

Vice President

Name Role Address
LAW, TROY Vice President 1236 SIERRA PINES BLVD., LUTZ, FL 33558

Treasurer

Name Role Address
LAW, TROY Treasurer 1236 SIERRA PINES BLVD., LUTZ, FL 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 1236 SIERRA PINES BLVD., LUTZ, FL 33558 No data
CHANGE OF MAILING ADDRESS 2009-03-30 1236 SIERRA PINES BLVD., LUTZ, FL 33558 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 1236 SIERRA PINES BLVD., LUTZ, FL 33558 No data

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State