Search icon

CENTURY CLINICAL RESEARCH, INC.

Company Details

Entity Name: CENTURY CLINICAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2004 (20 years ago)
Document Number: P04000135969
FEI/EIN Number 201697877
Address: 1410 LPGA BLVD, STE 132, DAYTONA BEACH, FL, 32117
Mail Address: 1410 LPGA BLVD, STE 132, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY CLINICAL RESEARCH, INC. 401K PLAN 2023 201697877 2024-06-14 CENTURY CLINICAL RESEARCH, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 3862744750
Plan sponsor’s address 1410 LPGA BLVD., SUITE 132, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing THOMAS GASKIN, JR.
Valid signature Filed with authorized/valid electronic signature
CENTURY CLINICAL RESEARCH, INC. 401K PLAN 2022 201697877 2024-06-14 CENTURY CLINICAL RESEARCH, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 3862744750
Plan sponsor’s address 1410 LPGA BLVD., SUITE 132, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing THOMAS GASKIN, JR.
Valid signature Filed with authorized/valid electronic signature
CENTURY CLINICAL RESEARCH, INC. 401K PLAN 2022 201697877 2023-09-12 CENTURY CLINICAL RESEARCH, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 3862744750
Plan sponsor’s address 1410 LPGA BLVD., SUITE 132, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing THOMAS GASKIN, JR.
Valid signature Filed with authorized/valid electronic signature
CENTURY CLINICAL RESEARCH, INC. 401K PLAN 2021 201697877 2022-06-10 CENTURY CLINICAL RESEARCH, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 3862744750
Plan sponsor’s address 1410 LPGA BLVD., SUITE 132, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing THOMAS GASKIN, JR.
Valid signature Filed with authorized/valid electronic signature
CENTURY CLINICAL RESEARCH, INC. 401K PLAN 2020 201697877 2021-07-27 CENTURY CLINICAL RESEARCH, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 3862744750
Plan sponsor’s address 1410 LPGA BLVD., SUITE 132, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing THOMAS GASKIN, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing THOMAS GASKIN JR.
Valid signature Filed with authorized/valid electronic signature
CENTURY CLINICAL RESEARCH, INC. 401K PLAN 2019 201697877 2020-06-24 CENTURY CLINICAL RESEARCH, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 3862744750
Plan sponsor’s address 1410 LPGA BLVD., SUITE 132, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing THOMAS GASKIN, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing THOMAS GASKIN JR
Valid signature Filed with authorized/valid electronic signature
CENTURY CLINICAL RESEARCH, INC. 401K PLAN 2018 201697877 2019-06-14 CENTURY CLINICAL RESEARCH, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 3862744750
Plan sponsor’s address 1410 LPGA BLVD., SUITE 132, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing THOMAS GASKIN, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-14
Name of individual signing THOMAS GASKIN JR.
Valid signature Filed with authorized/valid electronic signature
CENTURY CLINICAL RESEARCH, INC. 401K PLAN 2017 201697877 2018-04-30 CENTURY CLINICAL RESEARCH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 3862744750
Plan sponsor’s address 1410 LPGA BLVD., SUITE 132, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing THOMAS GASKIN, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-30
Name of individual signing THOMAS GASKIN JR
Valid signature Filed with authorized/valid electronic signature
CENTURY CLINICAL RESEARCH, INC. 401K PLAN 2016 201697877 2017-06-26 CENTURY CLINICAL RESEARCH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 3862744750
Plan sponsor’s address 1410 LPGA BLVD., SUITE 132, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing THOMAS GASKIN, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-26
Name of individual signing THOMAS GASKIN, JR
Valid signature Filed with authorized/valid electronic signature
CENTURY CLINICAL RESEARCH, INC. 401K PLAN 2015 201697877 2016-06-28 CENTURY CLINICAL RESEARCH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621510
Sponsor’s telephone number 3862744750
Plan sponsor’s address 1410 LPGA BLVD., SUITE 132, DAYTONA BEACH, FL, 32117

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing THOMAS GASKIN, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing THOMAS GASKIN, JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GASKIN THOMAS L Agent 108 PLEASANT VALLEY DRIVE, DAYTONA BEACH, FL, 32114

President

Name Role Address
GASKIN TINA G President 108 PLEASANT VALLEY DR, DAYTONA BEACH, FL, 32114

Vice President

Name Role Address
GASKIN JR. THOMAS L Vice President 108 PLEASANT VALLEY DR, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-05-29 1410 LPGA BLVD, STE 132, DAYTONA BEACH, FL 32117 No data
CHANGE OF MAILING ADDRESS 2008-05-29 1410 LPGA BLVD, STE 132, DAYTONA BEACH, FL 32117 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 GASKIN, THOMAS LJR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000099406 TERMINATED 1000000980459 VOLUSIA 2024-02-09 2034-02-21 $ 382.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State