Search icon

CENTER BROS., INC. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: CENTER BROS., INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER BROS., INC. OF FLORIDA 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 1970 (54 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 372432
FEI/EIN Number 581048227

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

Address: 4020 UNIVERSITY BLVD CT, JACKSONVILLE, FL, 32217, US
Mail Address: 4020 UNIVERSITY BLVD CT, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY CHARLES S Director 640 DONALD ROSS WAY, ST AUGUSTINE, FL, 32092
MAY CHARLES S Agent 4020 UNIVERSITY BLVD. CT, JACKSONVILLE, FL, 32217
MAY, CHARLES S President 640 DONALD ROSS WAY, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 4020 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2015-03-17 4020 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 4020 UNIVERSITY BLVD. CT, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2013-01-21 MAY, CHARLES S -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000053373 ACTIVE 1000000732630 DUVAL 2017-01-19 2027-01-26 $ 3,804.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001460238 TERMINATED 1000000529336 DUVAL 2013-09-11 2023-10-03 $ 13,828.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State