Search icon

CENTRAL HARBOR CONSTRUCTION CORPORATION

Company Details

Entity Name: CENTRAL HARBOR CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000032181
FEI/EIN Number 030510171
Address: 7602 CONGRESS STREET, SUITE 5, NEW PORT RICHEY, FL, 34653-1106
Mail Address: 7602 CONGRESS STREET, SUITE 5, NEW PORT RICHEY, FL, 34653-1106
Place of Formation: FLORIDA

Agent

Name Role Address
PENNA STEVEN Agent 7602 CONGRESS ST., SUITE 5, NEW PORT RICHEY, FL, 346531106

President

Name Role Address
PENNA STEVEN President 7602 CONGRESS ST., SUITE 5, NEW PORT RICHEY, FL, 346531106

Director

Name Role Address
PENNA STEVEN Director 7602 CONGRESS ST., SUITE 5, NEW PORT RICHEY, FL, 346531106

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-11 7602 CONGRESS STREET, SUITE 5, NEW PORT RICHEY, FL 34653-1106 No data
CHANGE OF MAILING ADDRESS 2004-02-11 7602 CONGRESS STREET, SUITE 5, NEW PORT RICHEY, FL 34653-1106 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900006965 INACTIVE WITH A SECOND NOTICE FILED 51-2005-CA-3059-WS 6TH JUD CIR CRT PASCO CTY 2007-04-18 2012-05-07 $57787.42 CHARLES MCROBERT AND DOREEN MCROBERT, HIS WIFE, 5298 MOSQUERO ROAD, SPRING HILL, FL 34606

Documents

Name Date
Off/Dir Resignation 2005-11-07
ANNUAL REPORT 2005-03-03
Off/Dir Resignation 2004-12-13
ANNUAL REPORT 2004-02-11
Domestic Profit 2003-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State