Search icon

CENTERLINE CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CENTERLINE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTERLINE CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2010 (15 years ago)
Document Number: P04000023752
FEI/EIN Number 830392158

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

Address: 5495 ST AMBROSE CHURCH RD, ELKTON, FL, 32033
Mail Address: 5495 ST AMBROSE CHURCH RD, ELKTON, FL, 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIECZOREK STEVEN J President 5495 ST. AMBROSE CHURCH RD., ELKTON, FL, 32033
WIECZOREK STEVEN J Vice President 5495 ST. AMBROSE CHURCH RD., ELKTON, FL, 32033
WIECZOREK STEVEN J Agent 5495 ST AMBROSE CHURCH RD, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
AMENDMENT 2010-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-17 5495 ST AMBROSE CHURCH RD, ELKTON, FL 32033 -
CHANGE OF MAILING ADDRESS 2005-10-17 5495 ST AMBROSE CHURCH RD, ELKTON, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-17 5495 ST AMBROSE CHURCH RD, ELKTON, FL 32033 -
AMENDMENT 2004-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State