Search icon

CENTURY SURFACING, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY SURFACING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY SURFACING, 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: 11 Jan 1972 (53 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 394008
FEI/EIN Number 591645700

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

Address: 123 N. CONGRESS AVENUE, #374, BOYNTON BEACH, FL, 33426
Mail Address: 123 N. CONGRESS AVENUE, #374, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROY C. JR. President 1213 POPE LANE, LAKE WORTH, FL, 33460
HERNANDEZ ROY C. JR. Treasurer 1213 POPE LANE, LAKE WORTH, FL, 33460
HERNANDEZ ROY C. JR. Director 1213 POPE LANE, LAKE WORTH, FL, 33460
HERNANDEZ ROY C Agent 1213 POPE LN, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-14 123 N. CONGRESS AVENUE, #374, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2001-09-14 123 N. CONGRESS AVENUE, #374, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2001-03-21 HERNANDEZ, ROY CJR -
REGISTERED AGENT ADDRESS CHANGED 2001-03-21 1213 POPE LN, LAKE WORTH, FL 33460 -
NAME CHANGE AMENDMENT 1976-02-04 CENTURY SURFACING, INC. -

Documents

Name Date
Off/Dir Resignation 2001-11-02
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-01-27
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13323191 0418800 1978-06-08 PRIMARY AMBULATORY CARE CENTER, Miami, FL, 33136
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-08
Case Closed 1978-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1978-06-12
Abatement Due Date 1978-06-13
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State