Search icon

CENTURY INTERNATIONAL ARMS OF VERMONT, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY INTERNATIONAL ARMS OF VERMONT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 1994 (31 years ago)
Document Number: F94000000563
FEI/EIN Number 030294946

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

Address: 309 Sansburys Way, W Palm Beach, FL, 33411, US
Mail Address: 309 Sansburys Way, W Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: VERMONT

Key Officers & Management

Name Role Address
SUCHER MICHAEL Director 309 Sansburys Way, W Palm Beach, FL, 33411
SUCHER MICHAEL President 309 Sansburys Way, W Palm Beach, FL, 33411
SUCHER BRIAN DSTV 309 Sansburys Way, W Palm Beach, FL, 33411
SUCHER ANNA Director 309 Sansburys Way, W Palm Beach, FL, 33411
SUCHER ANNA Vice President 309 Sansburys Way, W Palm Beach, FL, 33411
SUCHER MICHAEL Agent 309 Sansburys Way, W Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036559 C.A.I. ACTIVE 2024-03-12 2029-12-31 - 430 S CONGRESS AVENUE, SUITE 1A, DELRAY BEACH, FL, 33445
G24000036595 CENTURY ARMS ACTIVE 2024-03-12 2029-12-31 - 430 S CONGRESS AVENUE, SUITE 1A, DELRAY BEACH, FL, 33445
G24000036597 CIA ACTIVE 2024-03-12 2029-12-31 - 430 S CONGRESS AVENUE, SUITE 1A, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-28 309 Sansburys Way, Suite 200, W Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 309 Sansburys Way, Suite 200, W Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-10-25 309 Sansburys Way, Suite 200, W Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 1997-04-02 SUCHER, MICHAEL -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State