Search icon

CENTURY MATERIALS, INC. - Florida Company Profile

Company Details

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

CENTURY MATERIALS, 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: 03 Oct 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 1981 (44 years ago)
Document Number: 487117
FEI/EIN Number 591636118

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

Address: 930 CAMPBELL ROAD, CENTURY, FL, 32535, US
Mail Address: 930 CAMPBELL ROAD, CENTURY, FL, 32535, US
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JAMES E Vice President 930 CAMPBELL ROAD, CENTURY, FL, 32535
CAMPBELL JAMES E President 930 CAMPBELL RD, CENTURY, FL, 32535
CAMPBELL JAMES E Agent 720 CAMPBELL ROAD, CENTURY, FL, 32535

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-14 930 CAMPBELL ROAD, CENTURY, FL 32535 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 930 CAMPBELL ROAD, CENTURY, FL 32535 -
REGISTERED AGENT NAME CHANGED 2011-02-17 CAMPBELL, JAMES ESR -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 720 CAMPBELL ROAD, ,, CENTURY, FL 32535 -
NAME CHANGE AMENDMENT 1981-01-13 CENTURY MATERIALS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State