Search icon

CENTREPOINT HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CENTREPOINT HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTREPOINT HOLDINGS, 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: 31 May 2000 (25 years ago)
Document Number: P00000052603
FEI/EIN Number 651041086

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

Mail Address: 11911 US HWY 1, NORTH PALM BEACH, FL, 33408, US
Address: 11911 US Hwy 1, SUITE 206, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL ROBERT Director 11911 US Hwy 1, NORTH PALM BEACH, FL, 33408
SPIEGEL ROBERT Agent 11911 US Hwy 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-17 11911 US Hwy 1, SUITE 206, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 11911 US Hwy 1, SUITE 206, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 11911 US Hwy 1, SUITE 206, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2001-04-09 SPIEGEL, ROBERT -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State