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. |
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 |
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 |
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 |
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 | - |
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