Search icon

CENTURION CENTER TOWER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Halabi Nadine Manager 602 S. Boulevard, Tampa, FL, 33606
Stull R. Jeffrey Agent 602 South Boulevard, Tampa, FL, 33606

Fictitious Names

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

Events

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 -

Debts

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

Documents

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