Search icon

CENTRIC TECHNICAL SALES INC. - Florida Company Profile

Company Details

Entity Name: CENTRIC TECHNICAL SALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRIC TECHNICAL SALES 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: 23 Feb 2007 (18 years ago)
Document Number: P07000024575
FEI/EIN Number 208486465

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

Address: 850 E. Lime Street, # 938, TARPON SPRINGS, FL, 34688, US
Mail Address: 850 E. Lime Street, # 938, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS THOMAS J President 418 SILVER MOSS LANE, TARPON SPRINGS, FL, 34688
EDWARDS THOMAS J Agent 418 SILVER MOSS LANE, TARPON SPRINGS, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08063700110 U.B. KINSEY EDUCATIONAL CENTER EXPIRED 2008-03-03 2013-12-31 - 801 8TH ST, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-23 850 E. Lime Street, # 938, TARPON SPRINGS, FL 34688 -
CHANGE OF MAILING ADDRESS 2013-06-23 850 E. Lime Street, # 938, TARPON SPRINGS, FL 34688 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State