Entity Name: | CENTURY AUTO CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTURY AUTO CORP. 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: | 30 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2020 (4 years ago) |
Document Number: | P11000077074 |
FEI/EIN Number |
453124207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 32 WHITE MARSH CIRCLE, ORLANDO, FL, 32824, US |
Address: | 32 WHITE MARSH CIRCLE, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARCIA EVELIN | President | 32 WHITE MARSH CIRCLE, ORLANDO, FL, 32824 |
ARCIA EVELIN | Agent | 32 WHITE MARSH CIRCLE, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 32 WHITE MARSH CIRCLE, ORLANDO, FL 32824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-18 | 32 WHITE MARSH CIRCLE, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2016-03-18 | 32 WHITE MARSH CIRCLE, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-18 | ARCIA, EVELIN | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-05-04 |
REINSTATEMENT | 2020-12-01 |
ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State