Search icon

CENTRA WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRA WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 May 2007 (18 years ago)
Date of dissolution: 20 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: F07000002632
FEI/EIN Number 953948371

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

Address: 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207
Mail Address: 815 S MAIN ST, JACKSONVILLE, FL, 32207, UN
ZIP code: 32207
County: Duval
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SUDDATH STEPHEN M Chairman 815 S MAIN ST, JACKSONVILLE, FL, 32207
BRANNIGAN MICHAEL J Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207
PERRY SCOTT President 815 S MAIN ST, JACKSONVILLE, FL, 32207
STRICKLAND BARBARA S Secretary 815 S MAIN ST, JACKSONVILLE, FL, 32207
GANNON KEVIN P Chief Financial Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-20 - -
CHANGE OF MAILING ADDRESS 2018-11-20 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL 32207 -
REGISTERED AGENT CHANGED 2018-11-20 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL 32207 -

Documents

Name Date
WITHDRAWAL 2018-11-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State