Entity Name: | NU CEN-TURY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NU CEN-TURY 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: | 19 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2022 (3 years ago) |
Document Number: | P10000024342 |
FEI/EIN Number |
272138012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11108 BLOOMINGTON DRIVE, TAMPA, FL, 33635, US |
Mail Address: | 36181 EAST LAKE RD, PALM HARBOR, FL, 34685, US |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHACE KEVIN | President | 36181 EAST LAKE RD, PALM HARBOR, FL, 34685 |
CHACE KEVIN | Agent | 36181 EAST LAKE RD, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 11108 BLOOMINGTON DRIVE, TAMPA, FL 33635 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 11108 BLOOMINGTON DRIVE, TAMPA, FL 33635 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 36181 EAST LAKE RD, SUITE 189, PALM HARBOR, FL 34685 | - |
REINSTATEMENT | 2011-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000030799 | ACTIVE | CV-024076-15 | CIVIL COURT OF THE CITY OF NEW | 2019-10-17 | 2029-01-16 | $27,609.77 | STRATEGIC FUNDING SOURCE, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036 |
J16000101588 | TERMINATED | 1000000704283 | PINELLAS | 2016-02-01 | 2026-02-04 | $ 5,905.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J13001345199 | TERMINATED | 1000000521295 | PINELLAS | 2013-08-14 | 2023-09-05 | $ 4,890.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-22 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State