Search icon

CENTURION MORTGAGE GROUP, INC. - Florida Company Profile

Company Details

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

CENTURION MORTGAGE GROUP, 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: 21 Nov 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000126031
FEI/EIN Number 010755639

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

Address: 601 N. CONGRESS AVENUE, 305, DELRAY BEACH, FL, 33445
Mail Address: 601 N. CONGRESS AVENUE, 305, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOENIG LISA A President 956 EVERGREEN DRIVE, DELRAY BEAC H, FL, 33483
RAY PETER R Agent 712 US HIGHWAY ONE STE 400, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 601 N. CONGRESS AVENUE, 305, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2007-01-11 601 N. CONGRESS AVENUE, 305, DELRAY BEACH, FL 33445 -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-05-08
REINSTATEMENT 2005-10-13
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-02-03
Domestic Profit 2002-11-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State