Entity Name: | CENTURION COMPUTER SYSTEMS OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTURION COMPUTER SYSTEMS OF TAMPA, 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: | 20 Apr 1987 (38 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | J68701 |
FEI/EIN Number |
592801939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2314 Gnarled Oak Avenue, Lutz, FL, 33549, US |
Mail Address: | P.O. Box 918, Lutz, FL, 33548, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINBERG DAN M | Director | 3434 EAST LAKE DRIVE, LAND O'LAKES, FL, 34639 |
WEINBERG DAN M | Agent | 3434 East Lake Drive, Land O Lakes, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 2314 Gnarled Oak Avenue, Lutz, FL 33549 | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 2314 Gnarled Oak Avenue, Lutz, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-06 | 3434 East Lake Drive, Land O Lakes, FL 34639 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-23 | WEINBERG, DAN MR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State