Search icon

CENTURY TRANSPORTATION 2000 INC - Florida Company Profile

Company Details

Entity Name: CENTURY TRANSPORTATION 2000 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY TRANSPORTATION 2000 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: 28 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000029679
FEI/EIN Number 204392152

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

Address: 7441 WAYNE AVE, SUITE 4 M, MIAMI BEACH, FL, 33141, US
Mail Address: 12555 BISCAYNE BLVD, P.O.BOX, NORTH MIAMI, FL, 33181, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTO SOLINAS S President 7441 WAYNE AVE, MIAMI BEACH, FL, 33141
SOLINAS ROBERTO S Agent 7441 WAYNE AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 7441 WAYNE AVE, SUITE 4 M, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-04-27 7441 WAYNE AVE, SUITE 4 M, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 7441 WAYNE AVE, SUITE 4 M, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2010-05-01 SOLINAS, ROBERTO SMR. -

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State