Search icon

CENTENNIAL DEVELOPMENT CORPORATION OF OKALOOSA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CENTENNIAL DEVELOPMENT CORPORATION OF OKALOOSA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTENNIAL DEVELOPMENT CORPORATION OF OKALOOSA COUNTY, 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: 29 Jul 1981 (44 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 697841
FEI/EIN Number 592124823

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

Address: 526 TAIL SPIN LN, HOLT, FL, 32564-8533, US
Mail Address: 526 TAIL SPIN LN, HOLT, FL, 32564-8533, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Myers Roger L President 526 TAIL SPIN LN, HOLT, FL, 325648533
Myers Brenda K Secretary 526 TAIL SPIN LN, HOLT, FL, 325648533
MYERS ROGER L Agent 526 TAIL SPIN LN, HOLT, FL, 325648533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 526 TAIL SPIN LN, HOLT, FL 32564-8533 -
CHANGE OF MAILING ADDRESS 2021-01-12 526 TAIL SPIN LN, HOLT, FL 32564-8533 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 526 TAIL SPIN LN, HOLT, FL 32564-8533 -
REGISTERED AGENT NAME CHANGED 2016-01-26 MYERS, ROGER L -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9884247710 2020-05-01 0491 PPP 4100 FERDON BLVD, CRESTVIEW, FL, 32536
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3825
Loan Approval Amount (current) 3825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3877.49
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State