Search icon

CENTERPOINT ONE CORP.

Company Details

Entity Name: CENTERPOINT ONE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000035033
FEI/EIN Number 46-2579714
Address: 9858 Clint Moore Road, Boca Raton, FL, 33496, US
Mail Address: 9858 Clint Moore Road, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
STEINBERG MARSHA President 9858 Clint Moore Road, Boca Raton, FL, 33496

Secretary

Name Role Address
STEINBERG MARSHA Secretary 9858 Clint Moore Road, Boca Raton, FL, 33496

Director

Name Role Address
STEINBERG MARSHA Director 9858 Clint Moore Road, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 9858 Clint Moore Road, C111223, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2016-05-03 9858 Clint Moore Road, C111223, Boca Raton, FL 33496 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000143822 ACTIVE 1000000862728 BROWARD 2020-03-02 2030-03-04 $ 357.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State