Search icon

NANCY R. CURTIS, INC. - Florida Company Profile

Company Details

Entity Name: NANCY R. CURTIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANCY R. CURTIS, 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: 04 Nov 1991 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S91615
FEI/EIN Number 593092231

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

Address: 2611 BAYSHORE BLVD, SUITE 1101, TAMPA, FL, 33629, US
Mail Address: 2611 BAYSHORE BLVD, SUITE 1101, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS NANCY R President 2611 BAYSHORE BLVD, TAMPA, FL, 33629
CURTIS NANCY R Agent 2611 BAYSHORE BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-02-16 2611 BAYSHORE BLVD, SUITE 1101, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 2611 BAYSHORE BLVD, SUITE 1101, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-05 2611 BAYSHORE BLVD, SUITE 1101, TAMPA, FL 33629 -
REINSTATEMENT 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-10-30 - -
REGISTERED AGENT NAME CHANGED 1997-10-30 CURTIS, NANCY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State