Search icon

CENTURY SHOPPES OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY SHOPPES OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY SHOPPES OF GAINESVILLE, 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: 13 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2015 (10 years ago)
Document Number: P12000101879
FEI/EIN Number 461550866

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

Mail Address: PO Box 358627, GAINESVILLE, FL, 32635, US
Address: 3206 NW 57th Terrace, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUGHANNAM NIDAL President 3206 NW 57th Terrace, GAINESVILLE, FL, 32606
CENTURY SHOPPES OF GAINESVILLE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-06 3206 NW 57th Terrace, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 3206 NW 57th Terr, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 3206 NW 57th Terrace, GAINESVILLE, FL 32606 -
REINSTATEMENT 2015-02-20 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 Century Shoppes of Gainesville, Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State