Search icon

SRT CENTURION ACQUISITION CORP.

Company Details

Entity Name: SRT CENTURION ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Dec 2011 (13 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: F11000004921
FEI/EIN Number 223221624
Address: 500 5th Avenue, 39th Floor, New York, NY, 10110, US
Mail Address: 500 5TH AVENUE-39TH FLOOR, NEW YORK, NY, 10110, US
Place of Formation: NEW YORK

President

Name Role Address
Tawil Saul President c/o Centurion Realty LLC, New York, NY, 10110

Vice President

Name Role Address
TAWIL RALPH Vice President c/o Centurion Realty LLC, New York, NY, 10110

Treasurer

Name Role Address
SUTTON HAROLD Treasurer c/o Centurion Realty LLC, New York, NY, 10110

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-28 No data No data
CHANGE OF MAILING ADDRESS 2024-02-28 500 5th Avenue, 39th Floor, New York, NY 10110 No data
REGISTERED AGENT CHANGED 2024-02-28 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2019-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-05 500 5th Avenue, 39th Floor, New York, NY 10110 No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
WITHDRAWAL 2024-02-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-06-05
Foreign Profit 2011-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State