Search icon

CENTRIA, INC.

Company Details

Entity Name: CENTRIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F93000000413
FEI/EIN Number 25-1698707
Address: 13105 NORTHWEST FREEWAY, SUITE 910, HOUSTON, TX 77064
Mail Address: 13105 NORTHWEST FREEWAY, SUITE 910, HOUSTON, TX 77064
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

CEO and Chairman of the Board

Name Role Address
Metcalf, James S CEO and Chairman of the Board 13105 Northwest Freeway, Suite 910, Houston, TX 77040

Executive Vice President

Name Role Address
MOORE, TODD R Executive Vice President 13105 Northwest Freeway, Suite 910, Houston, TX 77040

Chief Learning Officer

Name Role Address
MOORE, TODD R Chief Learning Officer 13105 Northwest Freeway, Suite 910, Houston, TX 77040

CRO

Name Role Address
MOORE, TODD R CRO 13105 Northwest Freeway, Suite 910, Houston, TX 77040

Chief Compliance Officer

Name Role Address
MOORE, TODD R Chief Compliance Officer 13105 Northwest Freeway, Suite 910, Houston, TX 77040

Secretary

Name Role Address
MOORE, TODD R Secretary 13105 Northwest Freeway, Suite 910, Houston, TX 77040

President

Name Role Address
BOWEN, PRESTON President 1005 Beaver Grade Rd., Moon Township, PA 15108-2629

Vice President

Name Role Address
Siracusa, Mimi Vice President 13105 Northwest Freeway, Suite 910, Houston, TX 77040
Dansby, Jason Vice President 13105 Northwest Freeway, Suite 910, Houston, TX 77040

Treasury

Name Role Address
Siracusa, Mimi Treasury 13105 Northwest Freeway, Suite 910, Houston, TX 77040

Credit

Name Role Address
Dansby, Jason Credit 13105 Northwest Freeway, Suite 910, Houston, TX 77040

Vice President – Tax

Name Role Address
Severini, Michelle Vice President – Tax 13105 Northwest Freeway, Suite 910, Houston, TX 77040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 13105 NORTHWEST FREEWAY, SUITE 910, HOUSTON, TX 77064 No data
CHANGE OF MAILING ADDRESS 2022-11-14 13105 NORTHWEST FREEWAY, SUITE 910, HOUSTON, TX 77064 No data
REGISTERED AGENT NAME CHANGED 2022-11-14 C T CORPORATION SYSTEM No data
REINSTATEMENT 2000-12-11 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1998-05-05 CENTRIA, INC. No data

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: 03 Feb 2025

Sources: Florida Department of State