Entity Name: | CENTAURO PUBLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTAURO PUBLISHING, 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: | 19 Apr 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P00000039333 |
FEI/EIN Number |
651018771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6355 NW 36 ST, 304, MIAMI, FL, 33166 |
Mail Address: | 6355 NW 36 ST, 304, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROA GUSTAVO N | Director | 6355 NW 36 ST, MIAMI, FL, 33166 |
NIETO ANDREA M | Director | 6355 NW 36 ST SUITE 304, MIAMI, FL, 33166 |
NIETO GUSTAVO | Agent | 6355 NW 36 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | NIETO, GUSTAVO | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-16 | 6355 NW 36 ST, 304, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2005-02-16 | 6355 NW 36 ST, 304, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-16 | 6355 NW 36 ST, 304, MIAMI, FL 33166 | - |
ADMIN DISS/REV CANCELATION | 2003-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000393744 | TERMINATED | 1000000783722 | DADE | 2018-05-29 | 2038-06-06 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000042787 | TERMINATED | 1000000567730 | MIAMI-DADE | 2014-01-06 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001127993 | TERMINATED | 1000000432498 | MIAMI-DADE | 2013-06-12 | 2032-06-19 | $ 1,020.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000089723 | TERMINATED | 1000000313853 | MIAMI-DADE | 2012-12-19 | 2033-01-16 | $ 615.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State