Search icon

CENTER ROAD CORP. - Florida Company Profile

Company Details

Entity Name: CENTER ROAD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER ROAD CORP. 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: 12 Mar 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M28755
FEI/EIN Number 431421872

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

Address: 1005 W. WASHINGTON CENTER RD., FT. WAYNE, IN, 46825, US
Mail Address: C/O ROGER MICHELSON, 10006 BROADVIEW DR., MIAMI, FL, 33154, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELSON, ROGER President 10006 W BROADVIEW DR., BAY HARBOR ISL, FL
MICHELSON, EDWARD Secretary 10006 W. BROADVIEW DR., BAY HARBOR ISL., FL
SOELLE, P. DOUGLAS Director 2719 AUTUMN RUN COURT, CHESTERFIELD, MO
SOELLE, P. DOUGLAS Vice President 2719 AUTUMN RUN COURT, CHESTERFIELD, MO
WEITHORN, JEFFREY Agent 1221 BRICKELL AVENUE, SUITE #2400, MIAMI, FL, 33131
MICHELSON, ROGER Director 10006 W BROADVIEW DR., BAY HARBOR ISL, FL
TUCKER, PAUL Director 130 N. CENTRAL AVE. #B, ST. LOUIS, MO
TUCKER, PAUL Vice President 130 N. CENTRAL AVE. #B, ST. LOUIS, MO
MICHELSON, EDWARD Director 10006 W. BROADVIEW DR., BAY HARBOR ISL., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-15 1005 W. WASHINGTON CENTER RD., FT. WAYNE, IN 46825 -
CHANGE OF MAILING ADDRESS 1993-03-15 1005 W. WASHINGTON CENTER RD., FT. WAYNE, IN 46825 -
REGISTERED AGENT ADDRESS CHANGED 1989-05-26 1221 BRICKELL AVENUE, SUITE #2400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State