Entity Name: | CENTURY FLOOR DESIGN CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Aug 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P02000083809 |
FEI/EIN Number | 55-0791271 |
Address: | 7972 CAMINO CIRCLE, MIAMI, FL 33152 |
Mail Address: | P.O. BOX 526165, MIAMI, FL 33152 |
ZIP code: | 33152 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Florida Incorporator | Agent | 619 Cattlemen Road, Suite 155, Sarasota, FL 34232 |
Name | Role | Address |
---|---|---|
CASTELLANOS, OSVALDO | President | P.O. BOX 526165, MIAMI, FL 33152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 7972 CAMINO CIRCLE, MIAMI, FL 33152 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-30 | Florida Incorporator | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-30 | 619 Cattlemen Road, Suite 155, Sarasota, FL 34232 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-12 | 7972 CAMINO CIRCLE, MIAMI, FL 33152 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State