Search icon

CENTURION I INTERIORS, INC. - Florida Company Profile

Company Details

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

CENTURION I INTERIORS, 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: 08 Aug 1983 (42 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: G53226
FEI/EIN Number 592318019

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

Address: 5411 GULF DRIVE, P.O. BOX 27610, PANAMA CITY, FL, 32411
Mail Address: 5411 GULF DRIVE, P.O. BOX 27610, PANAMA CITY, FL, 32411
ZIP code: 32411
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS, ROSEMARY A. President 5411 GULF DRIVE, PANAMA CITY BCH., FL
JENKINS, ROSEMARY A. Agent 5411 GULF DRIVE, PANAMA CITY BCH., FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-07 5411 GULF DRIVE, P.O. BOX 27610, PANAMA CITY, FL 32411 -
CHANGE OF MAILING ADDRESS 1992-07-07 5411 GULF DRIVE, P.O. BOX 27610, PANAMA CITY, FL 32411 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-07 5411 GULF DRIVE, PANAMA CITY BCH., FL 32408 -
REGISTERED AGENT NAME CHANGED 1984-05-15 JENKINS, ROSEMARY A. -

Documents

Name Date
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-07-24
ANNUAL REPORT 2000-06-02
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State