Search icon

CENTURION OIL AND GAS OPERATING CORPORATION - Florida Company Profile

Company Details

Entity Name: CENTURION OIL AND GAS OPERATING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURION OIL AND GAS OPERATING 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: 19 Feb 1987 (38 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: J57924
FEI/EIN Number 592794907

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

Address: 2875 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328
Mail Address: 2875 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT C. ROBERT President 112 MAIN ROAD, MONTVILLE, NJ, 07045
HOLT C. ROBERT Director 112 MAIN ROAD, MONTVILLE, NJ, 07045
SIMNER BARRY Vice President 1550 N.W. 105TH STREET, PLANTATION, FL, 33322
SIMNER BARRY Director 1550 N.W. 105TH STREET, PLANTATION, FL, 33322
HAYMON STEVEN Vice President 9480 N.W. 40TH STREET, CORAL SPRINGS, FL, 33065
HAYMON STEVEN Director 9480 N.W. 40TH STREET, CORAL SPRINGS, FL, 33065
WURTENBERGER KENNETH P Agent 2875 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 1993-10-08 2875 SOUTH UNIVERSITY DRIVE, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 1993-10-08 2875 SOUTH UNIVERSITY DRIVE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 1993-10-08 2875 SOUTH UNIVERSITY DRIVE, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 1993-10-08 WURTENBERGER, KENNETH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State