Search icon

CENTURUM, INC. - Florida Company Profile

Company Details

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

CENTURUM, 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: 13 Sep 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: P04000128935
FEI/EIN Number 141917265

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

Address: 2885 JUPITER PARK DR, STE 1000, JUPITER, FL, 33458, US
Mail Address: 651 ROUTE 73 N, SUITE 107, MARLTON, NJ, 08053, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTEUCCI ROBERT M Chief Executive Officer 216 BEARS CLUB DR, JUPITER, FL, 33477
Sommese Scott Vice President 651 ROUTE 73 N, STE 107, MARLTON, NJ, 08053
Matteucci Agata Agent 216 Bears Club Dr, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 Matteucci, Agata -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 216 Bears Club Dr, Jupiter, FL 33477 -
AMENDMENT 2016-10-19 - -
CHANGE OF MAILING ADDRESS 2014-05-01 2885 JUPITER PARK DR, STE 1000, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-03 2885 JUPITER PARK DR, STE 1000, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-20
Amendment 2016-10-19
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State