Search icon

CENTURION INDUSTRIES OF INDIANA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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