Search icon

CENTURY TECHNOLOGIES PARTNERS, CORP. - Florida Company Profile

Company Details

Entity Name: CENTURY TECHNOLOGIES PARTNERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY TECHNOLOGIES PARTNERS, CORP. 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: 19 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: P01000101768
FEI/EIN Number 65-1148033

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

Address: 8320 NW 144 TERRACE, HIALEAH, FL, 33016
Mail Address: 8320 NW 144 TERRACE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO JULIO J Secretary 8320 NW 144 TERRACE, HIALEAH, FL, 33016
MORENO JULIO Agent 8320 NW 144 TERRACE, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086641 INTERTECH SYSTEMS EXPIRED 2014-08-22 2019-12-31 - 8933 N.W 23TH STREET, MIAMI, FL, 33172
G08220900143 DATASAFE ONLINE BACKUPS EXPIRED 2008-08-07 2013-12-31 - 8320 N.W. 144TH TERRACE, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-08 - -
REGISTERED AGENT NAME CHANGED 2016-04-08 MORENO, JULIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 8320 NW 144 TERRACE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2007-02-15 8320 NW 144 TERRACE, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 8320 NW 144 TERRACE, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000667935 TERMINATED 1000000723895 DADE 2016-10-05 2036-10-13 $ 1,585.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001385294 LAPSED 1000000511969 MIAMI-DADE 2013-09-05 2023-09-12 $ 4,290.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000408208 TERMINATED 1000000221312 DADE 2011-06-23 2031-06-29 $ 1,971.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000179189 TERMINATED 1000000208512 DADE 2011-03-17 2031-03-23 $ 3,117.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State