Entity Name: | C CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C CENTER 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 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2010 (15 years ago) |
Document Number: | P08000031254 |
FEI/EIN Number |
262258326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3666 REESE AVENUE, RIVIERA BEACH, FL, 33404, US |
Mail Address: | P O BOX 2784, WEST PALM BEACH, FL, 33402, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADVANTAGE ACCOUNTING AND TAX, LLC | Agent | - |
SATCHER CHRISTOPHER D | Chief Executive Officer | P O BOX 2784, WEST PALM BEACH, FL, 33402 |
James William | Chief Operating Officer | P O BOX 2784, WEST PALM BEACH, FL, 33402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-28 | ADVANTAGE ACCOUNTING AND TAX LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 2700 N MILITARY TRAIL, STE 200, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 3666 REESE AVENUE, RIVIERA BEACH, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 3666 REESE AVENUE, RIVIERA BEACH, FL 33404 | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State