Search icon

CENTURY 21 WORLD PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY 21 WORLD PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY 21 WORLD PROPERTIES, 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: 10 Feb 2003 (22 years ago)
Date of dissolution: 09 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: P03000018451
FEI/EIN Number 320058983

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

Address: 1100 S US HWY 27 SUITE E, WOODRIDGE PLAZA, CLERMONT, FL, 34714
Mail Address: 1100 S US HWY 27 SUITE E, WOODRIDGE PLAZA, CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE MICHAEL P Director 1100 S US HWY 27 SUITE E, CLERMONT, FL, 34714
LEVINE MICHAEL P President 1100 S US HWY 27 SUITE E, CLERMONT, FL, 34714
LEVINE MICHAEL P Agent 1100 S US HWY 27 STE E, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-12 1100 S US HWY 27 STE E, CLERMONT, FL 34714 -
REINSTATEMENT 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-14 1100 S US HWY 27 SUITE E, WOODRIDGE PLAZA, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2005-10-14 1100 S US HWY 27 SUITE E, WOODRIDGE PLAZA, CLERMONT, FL 34714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-12 LEVINE, MICHAEL P -

Documents

Name Date
CORAPVDWN 2012-04-09
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-12
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-10-14
ANNUAL REPORT 2004-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State