Search icon

CENTRIA, INC. - Florida Company Profile

Company Details

Entity Name: CENTRIA, 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: 27 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F93000000413
FEI/EIN Number 251698707

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

Address: 13105 NORTHWEST FREEWAY, SUITE 910, HOUSTON, TX, 77064, US
Mail Address: 13105 NORTHWEST FREEWAY, SUITE 910, HOUSTON, TX, 77064, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Metcalf James S Chief Executive Officer 13105 Northwest Freeway, Suite 910, Houston, TX, 77040
MOORE TODD R Executive Vice President 13105 Northwest Freeway, Suite 910, Houston, TX, 77040
BOWEN PRESTON President 1005 Beaver Grade Rd., Moon Township, PA, 151082629
Siracusa Mimi Vice President 13105 Northwest Freeway, Suite 910, Houston, TX, 77040
Dansby Jason Vice President 13105 Northwest Freeway, Suite 910, Houston, TX, 77040
Severini Michelle S Vice President 13105 Northwest Freeway, Suite 910, Houston, TX, 77040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 13105 NORTHWEST FREEWAY, SUITE 910, HOUSTON, TX 77064 -
CHANGE OF MAILING ADDRESS 2022-11-14 13105 NORTHWEST FREEWAY, SUITE 910, HOUSTON, TX 77064 -
REGISTERED AGENT NAME CHANGED 2022-11-14 C T CORPORATION SYSTEM -
REINSTATEMENT 2000-12-11 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1998-05-05 CENTRIA, INC. -

Documents

Name Date
Reg. Agent Change 2022-11-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
Reg. Agent Change 2016-04-08
ANNUAL REPORT 2016-03-21
Reg. Agent Change 2015-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State