Entity Name: | CENTAUR PRECISION TOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTAUR PRECISION TOOLS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Dec 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2011 (13 years ago) |
Document Number: | H88698 |
FEI/EIN Number |
592607012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13098 SW 133 CT, MIAMI, FL, 33186, US |
Mail Address: | 13098 SW 133 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAJAN HENRY K | President | 13098 SW 133 CT, MIAMI, FL, 33186 |
Rajan Henry K | Agent | 13098 sw 133rd court, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 13098 sw 133rd court, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Rajan, Henry K. | - |
REINSTATEMENT | 2011-11-18 | - | - |
PENDING REINSTATEMENT | 2011-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-07 | 13098 SW 133 CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 1995-02-07 | 13098 SW 133 CT, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-13 |
AMENDED ANNUAL REPORT | 2016-07-22 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State