Entity Name: | CENTI REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTI REALTY, 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: | 18 Oct 2012 (12 years ago) |
Document Number: | P12000088132 |
FEI/EIN Number |
46-1242158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 Saxon Dr, Orlando, FL, 32804, US |
Mail Address: | 1300 Saxon Dr, Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIACENTI JENNIFER | President | 109 BRANTLEY HALL LANE, LONGWOOD, FL, 32779 |
GOLD ACCOUNTING INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 1300 Saxon Dr, Orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 1300 Saxon Dr, Orlando, FL 32804 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-17 | GOLD ACCOUNTING INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-17 | 13506 SUMMERPORT VILLAGE PARKWAY, 1018, WINDERMERE, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State