Search icon

T. CURTIS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: T. CURTIS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. CURTIS GROUP, 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: 15 Mar 1999 (26 years ago)
Date of dissolution: 25 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2005 (20 years ago)
Document Number: P99000023596
FEI/EIN Number 593565434

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

Address: 117 W ALEXANDER STREET, PLANT CITY, FL, 33566
Mail Address: 117 W ALEXANDER, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS TIMOTHY L Vice President 3308 FOX SQUIRREL LANE, VALRICO, FL, 33594
CURTIS TIMOTHY L Director 3308 FOX SQUIRREL LANE, VALRICO, FL, 33594
CURTIS MATTHEW Treasurer 3308 FOX SQUIRREL LANE, VALRICO, FL, 33594
CURTIS TIMOTHY L Secretary 3308 FOX SQUIRREL LANE, VALRICO, FL, 33594
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-25 - -
CHANGE OF MAILING ADDRESS 2003-02-01 117 W ALEXANDER STREET, PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-29 117 W ALEXANDER STREET, PLANT CITY, FL 33566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000183504 ACTIVE 1000000029721 16682 001870 2006-07-07 2026-08-16 $ 2,389.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J03000011520 LAPSED 02-06114; DIV. F HILLSBOROUGH COUNTY-CIRCUIT CO 2002-12-06 2008-01-13 $27,428.70 CITICORP VENDOR FINANCE INC, ONE INTERNATIONAL BOULEVARD, MAHWAH NJ 07430

Documents

Name Date
Voluntary Dissolution 2005-03-25
Off/Dir Resignation 2004-07-13
ANNUAL REPORT 2004-04-17
ANNUAL REPORT 2003-02-01
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-09-08
ANNUAL REPORT 2000-06-29
Domestic Profit 1999-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State