Search icon

THE CENTURY GROUP, INC.

Company Details

Entity Name: THE CENTURY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Jul 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F98000003776
FEI/EIN Number 650760092
Address: 1260 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334, US
Mail Address: 1260 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
JARVIS JUDITH A Agent 1260 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334

President

Name Role Address
BAETZ DOUGLAS R President 1260 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334

Vice President

Name Role Address
GALLANT GLENN M Vice President 1260 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334

Secretary

Name Role Address
GALLANT GLENN M Secretary 1260 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-14 JARVIS, JUDITH A No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 1260 E OAKLAND PARK BLVD, STE.200, FT LAUDERDALE, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 1260 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 1999-04-22 1260 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-22
Foreign Profit 1998-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State