Search icon

CENTURY MEATS, INC. - Florida Company Profile

Company Details

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

CENTURY MEATS, 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: 23 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000029253
FEI/EIN Number 202379588

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

Address: 13518 NE 258TH CT, RAIFORD, FL, 32083, US
Mail Address: 1 OGLETHORPE PROF BLVD, SUITE 203, SAVANNAH, GA, 31406, US
ZIP code: 32083
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVETZ JAY President 1 OGLETHORPE PROF BLVD, SAVANNAH, GA, 31406
SATERBO STEPHEN Vice President 108 CAMPBELL DRIVE, WINTER HAVEN, FL, 33884
JAVETZ JAY Agent 805 CLOUDBERRY BRANCH WAY, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-20 13518 NE 258TH CT, RAIFORD, FL 32083 -
CHANGE OF MAILING ADDRESS 2011-05-20 13518 NE 258TH CT, RAIFORD, FL 32083 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-10 805 CLOUDBERRY BRANCH WAY, JACKSONVILLE, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2011-05-20
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-10
Reg. Agent Change 2006-08-10
ANNUAL REPORT 2006-01-03
Domestic Profit 2005-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State