Search icon

CEN DESIGNS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CEN DESIGNS, 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: 21 Feb 1996 (29 years ago)
Branch of: CEN DESIGNS, INC., NEW YORK (Company Number 578618)
Date of dissolution: 28 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2017 (8 years ago)
Document Number: F96000000885
FEI/EIN Number 141629810

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

Address: 426 NORTH O ST., LAKE WORTH, FL, 33460
Mail Address: 426 NORTH O ST., LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PIPER GEORGE K Vice President 426 NORTH O ST., LAKE WORTH, FL, 33460
KLEIN PIPER CLAUDIA J President 426 NORTH O ST., LAKE WORTH, FL, 33460
KLEIN DONALD Secretary 13524 BALI WAY, MARINA DEL RAY, CA, 90292
PIPER GEORGE K Treasurer 426 NORTH O ST., LAKE WORTH, FL, 33460
KLEIN PIPER CLAUDIA J Agent 426 NORTH O ST., LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 KLEIN PIPER, CLAUDIA J -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 426 NORTH O ST., LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2009-04-01 426 NORTH O ST., LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 426 NORTH O ST., LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State