Search icon

CENTURION I, INC. - Florida Company Profile

Company Details

Entity Name: CENTURION I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURION I, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: 411552
FEI/EIN Number 591427287

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

Address: 2121 Merritt Drive, PANAMA CITY, FL, 32405, US
Mail Address: ATTN: KIM ALLAN, c/o Sher Allan, Esq., Panama City, FL, 32401, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allan Kim Chief Executive Officer 2121 Merritt Drive, Panama City, FL, 32405
Allan Sher LEsq. Agent 731 OAK AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 2121 Merritt Drive, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2023-01-12 2121 Merritt Drive, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2023-01-12 Allan, Sher L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 731 OAK AVENUE, PANAMA CITY, FL 32401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 1977-07-27 CENTURION I, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000877992 LAPSED 14 000010CA BAY CO. CIR. CIV 2014-07-28 2019-08-11 $251991.44 CENTENNIAL BANK, 635 EAST BALDWIN STREET, PANAMA CITY, FLORIDA 32405

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-01-12
REINSTATEMENT 2017-08-17
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State