Search icon

CENTURY THREE ORLANDO FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY THREE ORLANDO FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY THREE ORLANDO FLORIDA, 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 Aug 1985 (40 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M19632
FEI/EIN Number 592578336

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

Address: 2000 UNIVERSAL STUDIOS PLAZA, 100, ORLANDO, FL, 32819, US
Mail Address: 2000 UNIVERSAL STUDIOS PLAZA, 100, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY ROBERT President 2000 UNIVERSAL STUDIOS PLAZA 100, ORLANDO, FL, 32819
HABER LAWRENCE Agent 715 BLOOM STREET, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 2000 UNIVERSAL STUDIOS PLAZA, 100, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2004-04-28 HABER, LAWRENCE -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 715 BLOOM STREET, SUITE 200 A, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2002-05-23 2000 UNIVERSAL STUDIOS PLAZA, 100, ORLANDO, FL 32819 -
EVENT CONVERTED TO NOTES 1990-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000334957 ACTIVE 1000000712524 ORANGE 2016-05-09 2036-05-27 $ 10,502.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000579020 ACTIVE 1000000460754 ORANGE 2013-02-06 2033-03-13 $ 21,297.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J03000280000 LAPSED CCO-03-1906 ORANGE COUNTY COURT 2003-08-29 2008-10-10 $14,403.72 TEXTRON FINANCIAL CORPORATION AS ASSIGNEE OF ALLIANCE F, 3415 S. SEPULVEDA BLVD., LOS ANGELES, CA 90034
J03000073660 LAPSED SC0-02-5668 ORANGE CNTY COURT CIVIL DIV 2003-01-21 2008-02-17 $5,368.18 ALL MOBILE VIDEO, C/O 600 S 7TH ST., LOUISVILLE, KY 40203
J03000071284 LAPSED 0000486977 06738 01450 2003-01-09 2023-02-14 $ 45,481.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607
J02000306773 TERMINATED 01021910001 06568 03896 2002-07-16 2007-08-02 $ 9,011.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-02-18
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State