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 |
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 |
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 | - |
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 |
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