CENTURY SECURITY AND EVENT STAFFING, INC. - Florida Company Profile

Entity Name: | CENTURY SECURITY AND EVENT STAFFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 May 2000 (25 years ago) |
Date of dissolution: | 02 Jul 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jul 2024 (a year ago) |
Document Number: | P00000052654 |
FEI/EIN Number | 593657449 |
Address: | 6421 PINECASTLE BLVD, STE 1, ORLANDO, FL, 32809, US |
Mail Address: | 6421 PINECASTLE BLVD, STE 1, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUELLER MELVIN | Secretary | 6421 PINECASTLE BLVD., SUITE 1, ORLANDO, FL, 32809 |
Stein Donald M | President | 6421 PINECASTLE BLVD, ORLANDO, FL, 32809 |
Daddono Bianca | Director | 129 Via Quantera, Palm Beach Garden, FL, 33410 |
Daddono Diane | Director | 12 Ridgecroft Lane, Barrington Hills, IL, 60010 |
STEIN MARTY | Agent | 6421 PINECASTLE BLVD., STE. 1, ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000118902 | CENTURY SECURITY | EXPIRED | 2014-11-26 | 2024-12-31 | - | 6421 PINECASTLE BLVD, SUITE 1, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 6421 PINECASTLE BLVD., STE. 1, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | STEIN, MARTY | - |
NAME CHANGE AMENDMENT | 2008-02-06 | CENTURY SECURITY AND EVENT STAFFING, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-11 | 6421 PINECASTLE BLVD, STE 1, ORLANDO, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2006-07-11 | 6421 PINECASTLE BLVD, STE 1, ORLANDO, FL 32809 | - |
NAME CHANGE AMENDMENT | 2004-08-31 | CENTURY TRADE SHOW SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2002-11-27 | SOA OF FLORIDA, INC. | - |
AMENDED AND RESTATEDARTICLES | 2001-12-19 | - | - |
AMENDED AND RESTATEDARTICLES | 2000-07-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000506008 | TERMINATED | 1000000750545 | ORANGE | 2017-08-15 | 2037-08-31 | $ 7,686.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000632467 | ACTIVE | 1000000721973 | ORANGE | 2016-09-14 | 2036-09-21 | $ 10,243.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-02 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-14 |
AMENDED ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-04 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State