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