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