Entity Name: | CENTURY METAL PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Nov 1975 (49 years ago) |
Document Number: | 489065 |
FEI/EIN Number | 59-1902039 |
Address: | 3100 Pennington Rd, ORLANDO, FL 32804 |
Mail Address: | 3100 Pennington Rd, ORLANDO, FL 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEWALD, TIM | Agent | 809 LINDENWALD LANE, ALTAMONTE SPRINGS, FL 32701 |
Name | Role | Address |
---|---|---|
Larson, Debra A | Vice President | 428 Danny Dr, DeSoto, TX 75115 |
Name | Role | Address |
---|---|---|
DeWald, Cheryl E | Secretary | 1041 High Point Loop, Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
DEWALD, TIM E | President | 809 LINDENWALD LANE, ALTAMONTE SPRINGS, FL 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 3100 Pennington Rd, ORLANDO, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 3100 Pennington Rd, ORLANDO, FL 32804 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-19 | 809 LINDENWALD LANE, ALTAMONTE SPRINGS, FL 32701 | No data |
REGISTERED AGENT NAME CHANGED | 1996-06-18 | DEWALD, TIM | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State