Search icon

CENTURYPC USA INC - Florida Company Profile

Company Details

Entity Name: CENTURYPC USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURYPC USA 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: 05 Aug 2009 (16 years ago)
Document Number: P09000065881
FEI/EIN Number 270673707

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

Address: 4240 CHURCH ST, SANFORD, FL, 32771, US
Mail Address: 4240 CHURCH ST, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819
ABDULRASUL IRFAN President 5066 OTTERS DEN TRAIL, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 4240 CHURCH ST, STE 1156, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2025-01-31 4240 CHURCH ST, STE 1156, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2023-11-09 LARSON ACCOUNTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4240 Church Street, Suite 1156, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-04-28 4240 Church Street, Suite 1156, Sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28289.59
Current Approval Amount:
28289.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28472.5

Date of last update: 01 May 2025

Sources: Florida Department of State