Search icon

CENTURION ONE CORPORATION

Company Details

Entity Name: CENTURION ONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2001 (24 years ago)
Date of dissolution: 15 Oct 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2004 (20 years ago)
Document Number: P01000037586
FEI/EIN Number 010604780
Address: 16275 SW 88 ST., STE 146, MIAMI, FL, 33196
Mail Address: 16275 SW 88 ST., STE 146, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BURKHART ALMA Agent 2936 HOLIDAY BEACH RD., AVON PARK, FL, 33825

Chief Executive Officer

Name Role Address
BRYSON JORGE Chief Executive Officer 16275 SW 88 ST., STE 146, MIAMI, FL, 33196

President

Name Role Address
BRYSON JORGE President 16275 SW 88 ST., STE 146, MIAMI, FL, 33196

Director

Name Role Address
BRYSON JORGE Director 16275 SW 88 ST., STE 146, MIAMI, FL, 33196

Secretary

Name Role Address
BRYSON LORETTA Secretary 16275 SW 88 ST., STE 146, MIAMI, FL, 33196

Treasurer

Name Role Address
BRYSON LORETTA Treasurer 16275 SW 88 ST., STE 146, MIAMI, FL, 33196

COBD

Name Role Address
BRYSON LORETTA COBD 16275 SW 88 ST., STE 146, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 16275 SW 88 ST., STE 146, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2004-04-29 16275 SW 88 ST., STE 146, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 2936 HOLIDAY BEACH RD., AVON PARK, FL 33825 No data

Documents

Name Date
Voluntary Dissolution 2004-10-15
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-08-08
Domestic Profit 2001-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State