Search icon

CENTERPOINT CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: CENTERPOINT CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTERPOINT CONTRACTING 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: 17 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000014432
FEI/EIN Number 271964854

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-01-03 CANEPA, JAMES A -
CHANGE OF PRINCIPAL ADDRESS 2012-04-08 316 W NEW ENGLAND DR, ELKTON, FL 32033 UN -
CHANGE OF MAILING ADDRESS 2012-04-08 316 W NEW ENGLAND DR, ELKTON, FL 32033 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-04-08 316 W NEW ENGLAND DR, ELKTON, FL 32033 -

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 Apr 2025

Sources: Florida Department of State