Search icon

CENTRAX 2400 CORPORATION - Florida Company Profile

Company Details

Entity Name: CENTRAX 2400 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAX 2400 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: 05 Jul 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L00060
FEI/EIN Number 592957723

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

Address: 343 TELFORD CT, SPRING HILL, FL, 34606, US
Mail Address: PO BOX 3175, SPRING HILL, FL, 34611-3175, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDINTER, RICHARD Director 343 TELFORD CT, SPRING HILL, FL, 34606
JOSEPHINE E. VAN DINTER Agent 343 TELFORD COURT, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 343 TELFORD CT, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 1997-04-21 343 TELFORD CT, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 1991-06-28 JOSEPHINE E. VAN DINTER -
REGISTERED AGENT ADDRESS CHANGED 1991-06-28 343 TELFORD COURT, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State