Search icon

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

Company Details

Entity Name: CENTERPORT, C.F.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTERPORT, C.F.S., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L99264
FEI/EIN Number 650233922

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

Address: 1301 N. PERIMETER ROAD, W PALM BEACH, FL, 33406
Mail Address: 1301 N. PERIMETER ROAD, W PALM BEACH, FL, 33406
ZIP code: 33406
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 1301 N. PERIMETER RD, WEST PALM BEACH, FL, 33406

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State