Search icon

CENTREPARK FIVE, INC. - Florida Company Profile

Company Details

Entity Name: CENTREPARK FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTREPARK FIVE, 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000125711
FEI/EIN Number 200384195

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

Address: 1475 CENTREPARK BLVD STE 100, W PALM BEACH, FL, 33401
Mail Address: 1475 CENTREPARK BLVD STE 100, W PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWREY JAMES J Director 1475 CENTREPARK BLVD STE 100, W PALM BEACH, FL, 33401
LOWREY JAMES J Vice President 1475 CENTREPARK BLVD STE 100, W PALM BEACH, FL, 33401
NAVARRO FRANK E Director 1475 CENTREPARK BLVD STE 100, W PALM BEACH, FL, 33401
NAVARRO FRANK E President 1475 CENTREPARK BLVD STE 100, W PALM BEACH, FL, 33401
LOWREY TRACY L Secretary 1475 CENTREPARK BLVD, STE 100, WEST PALM BEACH, FL, 33401
ALEXANDER LARRY B Agent 505 S FLAGLER DR STE 1100, W PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-27
Domestic Profit 2003-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State