Entity Name: | CENTURY MOBILE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTURY MOBILE HOMES, 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: | 09 Nov 1966 (59 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | 310818 |
FEI/EIN Number |
591151958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2625 U.S. 98 NORTH, LAKELAND, FL, 33805 |
Mail Address: | 5337 N SOCRUM LOOP RD #512, LAKELAND, FL, 33809 |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JANET | Secretary | 206 LAKE GIBSON LANE, LAKELAND, FL |
HOLADAY KEVIN L | Vice President | 206 LAKE GIBSON LANE, LAKELAND, FL |
DAVIS JANET L | Agent | 206 LAKE GIBSON LANE, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-21 | 206 LAKE GIBSON LANE, LAKELAND, FL 33809 | - |
CHANGE OF MAILING ADDRESS | 2007-08-21 | 2625 U.S. 98 NORTH, LAKELAND, FL 33805 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-21 | DAVIS, JANET L | - |
AMENDMENT | 1986-12-01 | - | - |
AMENDMENT | 1986-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-04-12 | 2625 U.S. 98 NORTH, LAKELAND, FL 33805 | - |
AMENDED ARTICLES AND NAME CHANGE | 1969-08-20 | CENTURY MOBILE HOMES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-08-21 |
ANNUAL REPORT | 2006-07-12 |
ANNUAL REPORT | 2005-02-18 |
Off/Dir Resignation | 2004-11-15 |
ANNUAL REPORT | 2004-05-18 |
REINSTATEMENT | 2003-09-25 |
ANNUAL REPORT | 2002-01-24 |
ANNUAL REPORT | 2001-09-27 |
ANNUAL REPORT | 2000-06-02 |
ANNUAL REPORT | 1999-05-10 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State