Search icon

CENTURY I, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY I, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Jan 1983 (42 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: G18623
FEI/EIN Number 591469677

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

Address: 2720 COUNTRY CLUB DRIVE, LYNN HAVEN, FL, 32444, US
Mail Address: 2720 COUNTRY CLUB DRIVE, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREY JANIS M President 2720 COUNTRY CLUB DR, LYNN HAVEN, FL, 32444
HUMPHREY JANIS M Agent 2720 COUNTRY CLUB DR, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 2720 COUNTRY CLUB DRIVE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT NAME CHANGED 2001-02-16 HUMPHREY, JANIS M -
REGISTERED AGENT ADDRESS CHANGED 2001-02-16 2720 COUNTRY CLUB DR, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 1996-07-24 2720 COUNTRY CLUB DRIVE, LYNN HAVEN, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State