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