Search icon

CENTRE-POINT TRADING, INC. - Florida Company Profile

Company Details

Entity Name: CENTRE-POINT TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRE-POINT TRADING, 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: 13 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000099855
FEI/EIN Number 510426231

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

Address: 4001 Cornwall A, BOCA RATON, FL, 33434, US
Mail Address: 4001 Cornwall A, BOCA RATON, 33434, UN
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLDER DARYL President 4001 Cornwall A, BOCA RATON, FL, 33434
WOLDER DARYL Agent 4001 Cornwall A, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-19 4001 Cornwall A, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2017-09-19 4001 Cornwall A, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-19 4001 Cornwall A, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2008-03-12 WOLDER, DARYL -
CANCEL ADM DISS/REV 2004-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000818082 TERMINATED 1000000728120 PALM BEACH 2016-11-30 2036-12-29 $ 5,591.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001180412 TERMINATED 1000000645484 PALM BEACH 2014-10-29 2034-12-17 $ 7,022.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000781491 TERMINATED 1000000631281 PALM BEACH 2014-06-04 2034-07-03 $ 7,104.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001098954 TERMINATED 1000000486259 PALM BEACH 2013-04-24 2033-06-12 $ 1,124.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000602859 TERMINATED 1000000231419 PALM BEACH 2011-08-31 2031-09-21 $ 3,056.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000602867 TERMINATED 1000000231420 PALM BEACH 2011-08-31 2021-09-21 $ 851.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State