Entity Name: | CENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTS, 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: | 11 Jan 1985 (40 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | H37706 |
FEI/EIN Number |
592359338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8811 STATE ROAD 52, SUITE 24, HUDSON, FL, 34667 |
Mail Address: | 8811 STATE ROAD 52, SUITE 24, HUDSON, FL, 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANTLEY, JOHN P. | Director | 10364 CARLIN DR, BROOKSVILLE, FL |
BRANTLEY, JOHN P. | President | 10364 CARLIN DR, BROOKSVILLE, FL |
KACIN, INEZ | Director | 13438 BRIGHTON PL, SPRING HILL, FL |
KACIN, INEZ | Treasurer | 13438 BRIGHTON PL, SPRING HILL, FL |
RUSSELL, SARAH | Director | 4115 LILY DR, HERNANDO BEACH, FL |
RUSSELL, SARAH | Vice President | 4115 LILY DR, HERNANDO BEACH, FL |
RUSSELL, DAVID JR. | Director | 4115 LILY DR, HERNANDO BEACH, FL |
KACIN, GEORGE | Director | 13438 BRIGHTON PL, SPRING HILL, FL |
BRANTLEY, JONN P. | Agent | 8811 STATE ROAD 52, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-09-20 | 8811 STATE ROAD 52, SUITE 24, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 1988-09-20 | 8811 STATE ROAD 52, SUITE 24, HUDSON, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-09-20 | 8811 STATE ROAD 52, SUITE 24, HUDSON, FL 34667 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State