Search icon

CENTER FLOORS CORP. - Florida Company Profile

Company Details

Entity Name: CENTER FLOORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FLOORS CORP. 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: 10 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000166281
FEI/EIN Number 201990814

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

Address: 206 FELIX AVE N, LEHIGH ACRES, FL, 33971
Mail Address: 206 FELIX AVE N, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UENO JULIO M President 206 FELIX AVE N, LEHIGH ACRES, FL, 33971
UENO JULIO M Agent 206 FELIX AVE N, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 206 FELIX AVE N, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2012-01-06 UENO, JULIO M -
AMENDMENT 2011-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 206 FELIX AVE N, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2010-04-02 206 FELIX AVE N, LEHIGH ACRES, FL 33971 -
AMENDMENT 2006-09-29 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-22
Amendment 2011-01-31
ANNUAL REPORT 2010-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State