Search icon

CENTENNIAL PROPERTIES OF NORTH CAROLINA, INC. - Florida Company Profile

Company Details

Entity Name: CENTENNIAL PROPERTIES OF NORTH CAROLINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTENNIAL PROPERTIES OF NORTH CAROLINA, 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 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000026838
FEI/EIN Number 208560520

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

Address: 4001 Hillcrest Drive, Hollywood, FL, 33021, US
Mail Address: 4001 Hillcrest Drive, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARR ARTHUR President 4001 Hillcrest Drive, Hollywood, FL, 33021
BARR ARTHUR Director 4001 Hillcrest Drive, Hollywood, FL, 33021
BARR FLORENCE Vice President 4001 Hillcrest Drive, Hollywood, FL, 33021
BARR FLORENCE Secretary 4001 Hillcrest Drive, Hollywood, FL, 33021
BARR FLORENCE Director 4001 Hillcrest Drive, Hollywood, FL, 33021
LYNN MARK J Agent 200 East Broward Blvd, FORT LAUDERDALE, FL, 33301
BARR ARTHUR Treasurer 4001 Hillcrest Drive, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 4001 Hillcrest Drive, #602, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-03-16 4001 Hillcrest Drive, #602, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 200 East Broward Blvd, Suite 1800, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-01-12 LYNN, MARK J -
AMENDMENT 2007-05-03 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State