Search icon

CENTERLINE CONSTRUCTION PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: CENTERLINE CONSTRUCTION PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTERLINE CONSTRUCTION PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: P07000012212
FEI/EIN Number 141986825

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

Address: 1508 27TH AVENUE SOUTH, ST. PETERSBURG, FL, 33705
Mail Address: 1508 27TH AVENUE SOUTH, ST. PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD AARON President 1508 27TH AVENUE SOUTH, ST. PETERSBURG, FL, 33705
FORD AARON Agent 1508 27TH AVENUE SOUTH, ST. PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035659 CENTERLINE CONSTRUCTION COMPANY EXPIRED 2018-03-15 2023-12-31 - 1508 27TH AVENUE SOUTH, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-17 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 FORD, AARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000539100 TERMINATED 1000000904624 PINELLAS 2021-10-14 2031-10-20 $ 595.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-26
REINSTATEMENT 2016-10-25
REINSTATEMENT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State