Entity Name: | CENT'S CARWASH INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENT'S CARWASH 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: | 22 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jun 2015 (10 years ago) |
Document Number: | P09000045787 |
FEI/EIN Number |
270257276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5220 NW 2ND TERRACE, MIAMI, FL, 33126, US |
Mail Address: | P.O BOX 012218, MIAMI, FL, 33101, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CENTENO WILLIAM E | President | 5220 NW 2ND TERRACE, MIAMI, FL, 33126 |
CENTENO WILLIAM E | Director | 5220 NW 2ND TERRACE, MIAMI, FL, 33126 |
CENTENO WILLIAM E | Agent | 5220 NW 2ND TERRACE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 5220 NW 2ND TERRACE, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 5220 NW 2ND TERRACE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 5220 NW 2ND TERRACE, MIAMI, FL 33126 | - |
REINSTATEMENT | 2015-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-08 | CENTENO, WILLIAM E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State