Entity Name: | CENTURION INDUSTRIES OF INDIANA, 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: | 23 Apr 1996 (29 years ago) |
Document Number: | F96000002878 |
FEI/EIN Number |
351463465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 N TAYLOR RD, GARRETT, IN, 46738-1880, US |
Mail Address: | 1107 N TAYLOR RD, GARRETT, IN, 46738-1880, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
TROYER LOREN R | Secretary | 1107 N TAYLOR RD, GARRETT, IN, 467381880 |
THARP KENNETH L | Chairman | 401 N 6TH STREET, POB 531, FREDONIA, KS, 667361306 |
SHINKLE RANDY W | Vice President | 401 N 6TH STREET, POB 531, FREDONIA, KS, 667361306 |
BERRY NEIL DJr. | Vice President | 2065 FM 1102, NEW BRAUNFELS, TX, 781324233 |
OEHLERT HARRY R | Vice President | 401 N 6TH STREET, POB 531, FREDONIA, KS, 667361306 |
CORPORATION SERVICE COMPANY | Agent | - |
PARISH BRADLEY S | President | 401 N. 6TH ST., POB 531, FREDONIA, KS, 667361306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00321900055 | A-LERT CONSTRUCTION SERVICES | ACTIVE | 2000-11-16 | 2025-12-31 | - | 1107 NORTH TAYLOR ROAD, GARRETT, IN, 46738-1880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-08-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-17 | 1107 N TAYLOR RD, GARRETT, IN 46738-1880 | - |
CHANGE OF MAILING ADDRESS | 2002-04-17 | 1107 N TAYLOR RD, GARRETT, IN 46738-1880 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-22 |
Reg. Agent Change | 2016-08-16 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State