Search icon

CENTURY 22 BUSINESS, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY 22 BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY 22 BUSINESS, 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: 06 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000055737
FEI/EIN Number 364634639

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

Mail Address: PO BOX 7614, TALLAHASSEE, FL, 32314
Address: 538 E. PARK AVENUE, SUITE 103, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLS DARRELL E President 860 EAGLE VIEW DRIVE, TALLAHASSEE, FL, 32311
BAITY JUDGE Vice President 1993 NENA HILLS DRIVE, TALLAHASSEE, FL, 32304
BAITY JUDGE Agent 1993 NENA HILLS DRIVE, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-09 538 E. PARK AVENUE, SUITE 103, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-04-09 538 E. PARK AVENUE, SUITE 103, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-11-09
Domestic Profit 2008-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State