Search icon

COMMON CENTS ENTERPRISES, INC.

Company Details

Entity Name: COMMON CENTS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (16 years ago)
Document Number: P05000048804
FEI/EIN Number 202648382
Address: 3165 SW 10TH STREET, deerfield beach, FL, 33442, US
Mail Address: 2716 Carambola Cirlcle N, Coconut Creek, FL, 33066, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VANHORNE CLEIDE A Agent 2716 Carambola Cirlcle N, Coconut Creek, FL, 33066

Director

Name Role Address
VANHORNE CLEIDE A Director 2716 Carambola Cirlcle N, Coconut Creek, FL, 33066

Vice President

Name Role Address
VANHORNE DERMOT F Vice President 2716 Carambola Cirlcle N, Coconut Creek, FL, 33066

President

Name Role Address
VANHORNE DERMOT F President 2716 Carambola Cirlcle N, Coconut Creek, FL, 33066

Othe

Name Role Address
SANDS MORRIS Othe 4351 NW 19 AVE, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3165 SW 10TH STREET, deerfield beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2023-04-24 3165 SW 10TH STREET, deerfield beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 2716 Carambola Cirlcle N, Coconut Creek, FL 33066 No data
REGISTERED AGENT NAME CHANGED 2016-04-26 VANHORNE, CLEIDE A No data
CANCEL ADM DISS/REV 2008-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State