Entity Name: | CENTURION CENTER TOWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTURION CENTER TOWER, 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: | 15 Nov 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000093380 |
FEI/EIN Number |
274164383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 South Boulevard, Tampa, FL, 33606, US |
Mail Address: | 602 South Boulevard, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Halabi Nadine | Manager | 602 S. Boulevard, Tampa, FL, 33606 |
Stull R. Jeffrey | Agent | 602 South Boulevard, Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000011464 | SKYVIEW EXECUTIVE OFFICES | EXPIRED | 2016-02-01 | 2021-12-31 | - | 9027 TOWN CENTER PKWY, LAKWWOOD RANCH, FL, 34202 |
G16000004154 | EXECUTIVE OFFICE SUITES OF TAMPA | EXPIRED | 2016-01-11 | 2021-12-31 | - | 9027 TOWN CENTER PARKWAY, LAKEWOOD RANCH, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 602 South Boulevard, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 602 South Boulevard, Tampa, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | Stull, R. Jeffrey | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 602 South Boulevard, Tampa, FL 33606 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000149843 | ACTIVE | 1000000706254 | HILLSBOROU | 2016-02-22 | 2026-02-25 | $ 9,997.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State