Search icon

CURETON UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: CURETON UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURETON UNLIMITED, 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: 17 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000055498
FEI/EIN Number 593570090

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

Address: 20211 JORDAN RIVER RD, UMATILLA, FL, 32784, US
Mail Address: P.O. BOX 2330, UMATILLA, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURETON SUZANNE President 20211 JORDAN RIVER RD, UMATILLA, FL, 32784
CURETON SUZANNE Agent 20211 JORDAN RIVER RD, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 20211 JORDAN RIVER RD, UMATILLA, FL 32784 -
CHANGE OF MAILING ADDRESS 2007-01-22 20211 JORDAN RIVER RD, UMATILLA, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 20211 JORDAN RIVER RD, UMATILLA, FL 32784 -
NAME CHANGE AMENDMENT 2006-12-07 CURETON UNLIMITED, INC. -
REGISTERED AGENT NAME CHANGED 2006-05-19 CURETON, SUZANNE -

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-22
Name Change 2006-12-07
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-08-06
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State