Search icon

CENTURY K1000, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY K1000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY K1000, 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: 27 Nov 2013 (11 years ago)
Document Number: P13000095948
FEI/EIN Number 46-4217298

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

Address: 2020 QUEEN ST, NORTH FORT MYERS, FL, 33917, US
Mail Address: 2020 QUEEN ST, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCON JOSE F President 2020 QUEEN ST, NORTH FORT MYERS, FL, 33917
Sena Juciane Agent 11295 Red Bluff Lane, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 2020 QUEEN ST, UNIT 9, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2018-04-25 2020 QUEEN ST, UNIT 9, NORTH FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Sena, Juciane -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 11295 Red Bluff Lane, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State