Search icon

CENTERPORT, C.F.S., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTERPORT, C.F.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2022 (4 years ago)
Document Number: L99264
FEI/EIN Number 650233922
Address: 1301 N. PERIMETER ROAD, W PALM BEACH, FL, 33406
Mail Address: 1301 N. PERIMETER ROAD, W PALM BEACH, FL, 33406
ZIP code: 33406
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McQuaide Rex W Chief Executive Officer 1301 N. PERIMETER RD, W PALM BEACH, FL, 33406
SPIES DARLENE Manager 1301 N. PERIMETER RD, W PALM BEACH, FL
Spies James Comp 1301 N. PERIMETER ROAD, W PALM BEACH, FL, 33406
McQuaide Rick Chief Operating Officer 1301 N. PERIMETER ROAD, W PALM BEACH, FL, 33406
McQuaide Rex W Agent 1518 SE 12th Court, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 1518 SE 12th Court, Deerfield Beach, FL 33441 -
REINSTATEMENT 2022-01-05 - -
REGISTERED AGENT NAME CHANGED 2022-01-05 McQuaide, Rex William -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-19 1301 N. PERIMETER ROAD, W PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 1992-03-19 1301 N. PERIMETER ROAD, W PALM BEACH, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-14
REINSTATEMENT 2022-01-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State