Search icon

CENTURY PORTRAITS, INC. - Florida Company Profile

Company Details

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

CENTURY PORTRAITS, 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: 01 Jun 1980 (45 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 673609
FEI/EIN Number 592000959

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

Address: 7713 WINDBREAK ROAD, ORLANDO, FL, 32819, US
Mail Address: P O BOX 690831, ORLANDO, FL, 32869-0831, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHANNINGSMEIER EILEEN President 7713 WINDBREAK ROAD, ORLANDO, FL, 32819
J'MEIER STEVEN Agent 739 Cunningham Dr., Davenport, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 739 Cunningham Dr., Davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2012-04-11 7713 WINDBREAK ROAD, ORLANDO, FL 32819 -
REINSTATEMENT 2006-12-20 - -
REGISTERED AGENT NAME CHANGED 2006-12-20 J'MEIER, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State