Search icon

NU CEN-TURY INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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