Search icon

CENTURY INSURANCE OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: CENTURY INSURANCE OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY INSURANCE OF FLORIDA 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: 09 Jul 2012 (13 years ago)
Date of dissolution: 09 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: P12000060029
FEI/EIN Number 453747104

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7512 Dr. Phillips Blvd, Orlando, FL, 32819-5420, US
Mail Address: 3654 N Power Rd, Mesa, AZ, 85215, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gates Michael J President 3654 N Power Rd, Mesa, AZ, 85215
Schoenthal Tiffany LCISR Agent 7512 Dr. Phillips Blvd, Orlando, FL, 328195420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-09 - -
CHANGE OF MAILING ADDRESS 2019-03-21 7512 Dr. Phillips Blvd, 50-227, Orlando, FL 32819-5420 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 7512 Dr. Phillips Blvd, 50-227, Orlando, FL 32819-5420 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 7512 Dr. Phillips Blvd, 50-227, Orlando, FL 32819-5420 -
REGISTERED AGENT NAME CHANGED 2014-09-08 Schoenthal, Tiffany LM, CISR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31
AMENDED ANNUAL REPORT 2014-09-08
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State