Search icon

CURPHEY & DERSCH, P.A.

Company Details

Entity Name: CURPHEY & DERSCH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 May 2024 (8 months ago)
Document Number: P99000083821
FEI/EIN Number 593568781
Address: 36181 East Lake road, Palm Harbor, FL, 34685, US
Mail Address: 861 137th St. NE, Bradenton, FL, 34212, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CURPHEY WILLIAM E Agent 861 137th St. NE, Bradenton, FL, 34212

Director

Name Role Address
CURPHEY WILLIAM E Director 861 137th St. NE, Bradenton, FL, 34212

Othe

Name Role Address
Hellier Charles Othe 1799 Richmond Ave SE, Atlanta, GA, 30315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037638 NATIONAL DEED NETWORK EXPIRED 2011-04-19 2016-12-31 No data 28100 US HIGHWAY 19 NORTH, SUITE 300, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 816 137th St. N.E., Bradenton, FL 34212 No data
NAME CHANGE AMENDMENT 2024-05-28 CURPHEY & DERSCH, P.A. No data
CHANGE OF MAILING ADDRESS 2015-04-06 816 137th St. N.E., Bradenton, FL 34212 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 861 137th St. NE, Bradenton, FL 34212 No data
AMENDMENT AND NAME CHANGE 2009-04-15 CURPHEY & BADGER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
Name Change 2024-05-28
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State