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 |
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 |
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