Entity Name: | CENTERBOARD HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTERBOARD HOLDINGS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Dec 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | P10000099303 |
FEI/EIN Number |
45-5107363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 MILLENIA BOULEVARD, ORLANDO, FL, 32839, US |
Mail Address: | 4700 MILLENIA BOULEVARD, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHISTLER CONSULT INC. | Agent | - |
Graf von Bruehl Simon | President | 302A W. 12th St., New York, NY, 10014 |
CROCKER JOHN | Director | 1480 HAMMOCK RIDGE RD - APT. 12-103, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-24 | 4700 MILLENIA BOULEVARD, SUITE 175, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2018-05-24 | 4700 MILLENIA BOULEVARD, SUITE 175, ORLANDO, FL 32839 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-26 | WHISTLER CONSULT INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-12-20 |
ANNUAL REPORT | 2021-04-29 |
Amendment | 2020-06-29 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-24 |
Off/Dir Resignation | 2018-11-13 |
ANNUAL REPORT | 2018-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State