Entity Name: | CENTCUSO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Sep 1983 (41 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | G60434 |
FEI/EIN Number | 59-2482106 |
Address: | 1200 WEBER ST, ORLANDO, FL 32803 |
Mail Address: | POB 149003, ORLANDO, FL 32814-9003 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTCUSO INC 401(K) PLAN AND TRUST | 2011 | 592482106 | 2012-02-02 | CENTCUSO INC | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592482106 |
Plan administrator’s name | CENTCUSO INC |
Plan administrator’s address | PO BOX 149003, ORLANDO, FL, 328149003 |
Administrator’s telephone number | 4078935737 |
Signature of
Role | Plan administrator |
Date | 2012-02-02 |
Name of individual signing | MILES STRICKLAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-07-01 |
Business code | 522130 |
Plan sponsor’s address | PO BOX 149003, ORLANDO, FL, 328149003 |
Plan administrator’s name and address
Administrator’s EIN | 592482106 |
Plan administrator’s name | CENTCUSO INC |
Plan administrator’s address | PO BOX 149003, ORLANDO, FL, 328149003 |
Signature of
Role | Plan administrator |
Date | 2011-08-05 |
Name of individual signing | MILES STRICKLAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1988-07-01 |
Business code | 522130 |
Sponsor’s telephone number | 4078935737 |
Plan sponsor’s address | 1200 WEBER ST STE 255, ORLANDO, FL, 32803 |
Plan administrator’s name and address
Administrator’s EIN | 592482106 |
Plan administrator’s name | CENTCUSO INC |
Plan administrator’s address | 1200 WEBER ST STE 255, ORLANDO, FL, 32803 |
Administrator’s telephone number | 4078935737 |
Signature of
Role | Plan administrator |
Date | 2010-09-10 |
Name of individual signing | MILES STRICKLAND |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MELBOURNE, JOSEPH | Agent | 1200 WEBER ST., ORLANDO, FL 32803 |
Name | Role | Address |
---|---|---|
COWANS, AC | Director | 41 W MICHIGAN ST, ORLANDO, FL 32806 |
SWERDLOW, JEFFREY | Director | 480 S KELLER RD, MAITLAND, FL 32810 |
MELBOURNE, JOSEPH | Director | 1000 PRIMERA BLVD, LAKE MARY, FL 32746 |
TOBIN, LARRY | Director | 135 WEST CENTRAL BLVD, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
COWANS, AC | Vice Chairman | 41 W MICHIGAN ST, ORLANDO, FL 32806 |
Name | Role | Address |
---|---|---|
SWERDLOW, JEFFREY | Treasurer | 480 S KELLER RD, MAITLAND, FL 32810 |
Name | Role | Address |
---|---|---|
TOBIN, LARRY | Secretary | 135 WEST CENTRAL BLVD, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
STRICKLAND, MILES | President | 1200 WEBER ST STE 255, ORLANDO, FL 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 1200 WEBER ST, ORLANDO, FL 32803 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-07 | 1200 WEBER ST, ORLANDO, FL 32803 | No data |
REINSTATEMENT | 2006-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-09-08 | MELBOURNE, JOSEPH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-08 | 1200 WEBER ST., ORLANDO, FL 32803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-02-23 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-16 |
REINSTATEMENT | 2006-10-16 |
Reg. Agent Change | 2006-09-08 |
ANNUAL REPORT | 2005-07-14 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-04-11 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State