Search icon

CENTENNIAL CONTRACTORS ENTERPRISES, INC.

Company Details

Entity Name: CENTENNIAL CONTRACTORS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2011 (13 years ago)
Document Number: F96000002866
FEI/EIN Number 54-1580153
Address: 11111 Sunset Hills Road, Suite 350, Reston, VA, 20190, US
Mail Address: 11111 Sunset Hills Road, Suite 350, Reston, VA, 20190, US
Place of Formation: VIRGINIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Preisman Geoff A President 11111 Sunset Hills Road, Reston, VA, 20190

Secretary

Name Role Address
Julian Thomas Secretary 11111 Sunset Hills Road, Reston, VA, 20190

Director

Name Role Address
Preisman Geoff A Director 11111 Sunset Hills Road, Reston, VA, 20190
Kerr Greg A Director 11111 Sunset Hills Road, Reston, VA, 20190

Vice President

Name Role Address
Kerr Greg Vice President 11111 Sunset Hills Road, Reston, VA, 20190
LeVander Brent A Vice President 11111 Sunset Hills Road, Reston, VA, 20190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 11111 Sunset Hills Road, Suite 350, Reston, VA 20190 No data
CHANGE OF MAILING ADDRESS 2024-04-05 11111 Sunset Hills Road, Suite 350, Reston, VA 20190 No data
REGISTERED AGENT NAME CHANGED 2018-08-14 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2011-11-22 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-18
Reg. Agent Change 2018-08-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State