Search icon

CENTENNIAL AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTENNIAL AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CENTENNIAL AVIATION, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 12 May 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Nov 2019 (5 years ago)
Document Number: P16000040560
FEI/EIN Number 51-0392966

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

Address: 201 S Hubert Ave, TAMPA, FL 33609
Mail Address: 201 S Hubert Ave, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stipe, Jay Agent 201 S HUBERT AVE, Tampa, FL 33609
Stipe, Jay Vice President 201 S HUBERT AVE, Tampa, FL 33609
Baik, Joe Secretary 3405 W. Corona St., Tampa, FL 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120701 CENTENNIAL AVIATION, INC. ACTIVE 2019-11-09 2029-12-31 - 201 S HUBERT AVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 201 S Hubert Ave, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-01-23 201 S Hubert Ave, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 201 S HUBERT AVE, Tampa, FL 33609 -
NAME CHANGE AMENDMENT 2019-11-14 CENTENNIAL AVIATION, INC. -
REGISTERED AGENT NAME CHANGED 2018-01-10 Stipe, Jay -

Documents

Name Date
ANNUAL REPORT 2025-02-09
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
Off/Dir Resignation 2020-07-09
ANNUAL REPORT 2020-01-15
Name Change 2019-11-14
ANNUAL REPORT 2019-04-03

Date of last update: 19 Feb 2025

Sources: Florida Department of State