Search icon

CENTERPOINT CONTRACTING INC.

Company Details

Entity Name: CENTERPOINT CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P10000014432
FEI/EIN Number 271964854
Address: 316 W NEW ENGLAND DR, ELKTON, FL, 32033, UN
Mail Address: 316 W NEW ENGLAND DR, ELKTON, FL, 32033, UN
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CANEPA JAMES A Agent 316 W NEW ENGLAND DR, ELKTON, FL, 32033

Vice President

Name Role Address
CANEPA MARIAN Vice President 316 W NEW ENGLAND DR, ELKTON, FL, 32033
CANEPA CHARLES Vice President 316 W NEW ENGLAND DR, ELKTON, FL, 32033

President

Name Role Address
CANEPA JAMES President 316 W NEW ENGLAND DR, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-03 CANEPA, JAMES A No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-08 316 W NEW ENGLAND DR, ELKTON, FL 32033 UN No data
CHANGE OF MAILING ADDRESS 2012-04-08 316 W NEW ENGLAND DR, ELKTON, FL 32033 UN No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-08 316 W NEW ENGLAND DR, ELKTON, FL 32033 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000634455 TERMINATED 1000000722551 DADE 2016-09-16 2026-09-21 $ 320.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001069932 TERMINATED 1000000277919 MONROE 2012-11-21 2022-12-28 $ 449.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State