Entity Name: | CURLEY'S ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CURLEY'S ELECTRIC, 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: | 29 Nov 1999 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P99000104746 |
FEI/EIN Number |
593609381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11264 73RD AVE N, SEMINOLE, FL, 33772, US |
Mail Address: | 11264 73RD AVE N, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIZARO NICHOLAS | Vice President | 11264 73RD AVE N, SEMINOLE, FL, 33772 |
VIZARO DIANA L | President | 11264 73RD AVE N, SEMINOLE, FL, 33772 |
VIZARO NICHOLAS | Agent | 11264 73RD AVE N, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 11264 73RD AVE N, SEMINOLE, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 11264 73RD AVE N, SEMINOLE, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 11264 73RD AVE N, SEMINOLE, FL 33772 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000220864 | TERMINATED | 2011 CC 3117 | LAKE COUNTY COURT | 2012-02-10 | 2018-01-30 | $9,329.15 | CITY ELECTRIC SUPPLY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
Off/Dir Resignation | 2012-01-24 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-10-27 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-07-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State