Search icon

CENTRE CONSTRUCTION, CORP.

Company Details

Entity Name: CENTRE CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Sep 1989 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L15353
FEI/EIN Number 59-2974465
Address: 6355 METRO WEST BLVD, STE #330, ORLANDO, FL 32835
Mail Address: 6355 METRO WEST BLVD, STE #330, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROSSMAN, NANCY A. Agent 6355 METRO WEST BLVD, STE #330, ORLANDO, FL 32835

President

Name Role Address
ROSSMAN, RUTH President 6355 METRO WEST BLVD, #330, ORLANDO, FL 32835

Director

Name Role Address
ROSSMAN, RUTH Director 6355 METRO WEST BLVD, #330, ORLANDO, FL 32835
ROSSMAN, PAULA Director 6355 METRO WEST BLVD, #330, ORLANDO, FL 32835

VTDS

Name Role Address
ROSSMAN, NANCY A. VTDS 6355 METRO WEST BLVD, #330, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 6355 METRO WEST BLVD, STE #330, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 1997-05-08 6355 METRO WEST BLVD, STE #330, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-08 6355 METRO WEST BLVD, STE #330, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State