Entity Name: | CENTRACLOUD INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRACLOUD 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: | 03 Oct 2014 (10 years ago) |
Document Number: | P14000081738 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3155 CR 417, Lake Panasoffkee, FL, 33538, US |
Mail Address: | 3155 CR 417, Lake Panasoffkee, FL, 33538, US |
ZIP code: | 33538 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER MICHELLE L | President | 3155 CR 417, Lake Panasoffkee, FL, 33538 |
BUNCE LAURA J | Secretary | 12523 136TH LN N, LARGO, FL, 33774 |
BUNCE LAURA J | Treasurer | 12523 136TH LN N, LARGO, FL, 33774 |
SCHNEIDER MICHELLE L | Agent | 3155 CR 417, Lake Panasoffkee, FL, 33538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 3155 CR 417, Lake Panasoffkee, FL 33538 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 3155 CR 417, Lake Panasoffkee, FL 33538 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 3155 CR 417, Lake Panasoffkee, FL 33538 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State