Search icon

CENTURY MEDICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: CENTURY MEDICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY MEDICAL CORPORATION 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: 09 Jun 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J18243
FEI/EIN Number 592688447

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

Address: 1070 MONTGOMERY RD STE 2039, ALTAMONTE SPRINGS, FL, 32714-3972, US
Mail Address: 1070 MONTGOMERY RD STE 2039, ALTAMONTE SPRINGS, FL, 32714-3972, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALCOTT HORACE President 1070 MONTGOMERY RD STE 2039, ALTAMONTE SPRINGS, FL, 327143972
WALCOTT HORACE Agent 1070 MONTGOMERY RD STE 2039, ALTAMONTE SPRINGS, FL, 327143972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 1070 MONTGOMERY RD STE 2039, ALTAMONTE SPRINGS, FL 32714-3972 -
CHANGE OF MAILING ADDRESS 2019-06-05 1070 MONTGOMERY RD STE 2039, ALTAMONTE SPRINGS, FL 32714-3972 -
REGISTERED AGENT NAME CHANGED 2019-06-05 WALCOTT, HORACE -
CHANGE OF PRINCIPAL ADDRESS 2019-06-05 1070 MONTGOMERY RD STE 2039, ALTAMONTE SPRINGS, FL 32714-3972 -
REINSTATEMENT 2019-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015315 LAPSED CC-07-CL-895 9 JUD CIR OSCEOLA CTY FL 2008-08-11 2013-08-28 $12726.61 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC, 5000 COLLEGE BLVD., STE 201, OVERLAND PARK, KS 66211

Documents

Name Date
Amendment 2019-06-05
AMENDED ANNUAL REPORT 2019-05-16
REINSTATEMENT 2019-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State