Search icon

CENTANNI-CHERNIN & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: CENTANNI-CHERNIN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTANNI-CHERNIN & ASSOCIATES, 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: 01 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000039085
FEI/EIN Number 37-1734184

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

Address: 10130 NORTHLAKE BOULEVARD, SUITE 214-113, WEST PALM BEACH, FL, 33412, PB
Mail Address: 10130 NORTHLAKE BOULEVARD, SUITE 214-113, WEST PALM BEACH, FL, 33412, PB
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTANNI JAMES GJR President 10130 NORTHLAKE BOULEVARD SUITE 214-113, WEST PALM BEACH, FL, 33412
CHERNIN MONIQUE Vice President 11879 KESWICK WAY, WEST PALM BEACH, FL, 33412
CENTANNI JAMES GJR Agent 10130 NORTHLAKE BOULEVARD, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-04-04 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 CENTANNI, JAMES G, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-07-07 - -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-04-04
Amendment 2014-07-07
ANNUAL REPORT 2014-04-15
Domestic Profit 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State