Search icon

CENTURION PROPERTIES, INC. - Florida Company Profile

Company Details

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

CENTURION PROPERTIES, 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: 08 Nov 1978 (46 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 592680
FEI/EIN Number 591980300

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

Address: 2683 JENKS AVE, PANAMA CITY, FL, 32405, US
Mail Address: 2683 JENKS AVE, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS, ERIC A. Agent 2683 JENKS AVE, PANAMA CITY, FL, 32405
JENKINS, ERIC A President 2683 JENKS AVE, PANAMA CITY, FL, 32405
JENKINS, ERIC A Director 2683 JENKS AVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 2683 JENKS AVE, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2013-04-10 2683 JENKS AVE, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 2683 JENKS AVE, PANAMA CITY, FL 32405 -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
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 2007-04-25
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-14
REINSTATEMENT 2004-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State