Search icon

CENTURION AUTOMOBILE, INC. - Florida Company Profile

Company Details

Entity Name: CENTURION AUTOMOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURION AUTOMOBILE, 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: 09 Oct 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000098371
FEI/EIN Number 651142466

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

Address: 514 NW 71 ST, MIAMI, FL, 33150
Mail Address: 514 NW 71 ST, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHEE IVAN President 514 NW 71 ST, MIAMI, FL, 33150
BETHEL CAWIN R. Vice President 110 WILLIAMS DRIVE, HOLLYWOOD, FL, 33023
MIWALLER EDD Director 8394 NW 15TH AVE., MIAMI, FL, 33147
WALLER EDD L Agent 8394 NW 15TH AVE., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 8394 NW 15TH AVE., MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2004-10-29 WALLER, EDD L -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 514 NW 71 ST, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2003-03-17 514 NW 71 ST, MIAMI, FL 33150 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001724799 ACTIVE 1000000463809 MIAMI-DADE 2013-12-06 2033-12-12 $ 4,976.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000186800 ACTIVE 1000000079143 26374 3167 2008-05-13 2028-06-11 $ 9,064.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000054828 ACTIVE 1000000040310 25301 0805 2007-01-24 2027-02-28 $ 9,383.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000057478 ACTIVE 1000000009440 23075 2162 2005-02-10 2025-04-27 $ 20,750.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-05-04
REINSTATEMENT 2004-10-29
ANNUAL REPORT 2003-03-17
Domestic Profit 2001-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State