Entity Name: | CENTURY CONVEYOR SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Aug 2022 (2 years ago) |
Branch of: | CENTURY CONVEYOR SYSTEMS, INC., KENTUCKY (Company Number 0996862) |
Document Number: | F22000005479 |
FEI/EIN Number | 822759343 |
Address: | 2405 Lebanon Road, Danville, KY, 40422, US |
Mail Address: | PO Box 369, Somerset, KY, 42502, US |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Robbins Robert Bruce | Director | 2405 Lebanon Road, Danville, KY, 40422 |
Robbins Beth | Director | 2405 Lebanon Road, Danville, KY, 40422 |
Name | Role | Address |
---|---|---|
Robbins Robert Bruce | President | 2405 Lebanon Road, Danville, KY, 40422 |
Name | Role | Address |
---|---|---|
Robbins Beth | Secretary | 2405 Lebanon Road, Danville, KY, 40422 |
Name | Role | Address |
---|---|---|
Robbins Beth | Treasurer | 2405 Lebanon Road, Danville, KY, 40422 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 2405 Lebanon Road, Danville, KY 40422 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 2405 Lebanon Road, Danville, KY 40422 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-27 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-19 |
Foreign Profit | 2022-08-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State