Entity Name: | CENTURION CASUALTY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Mar 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | P23471 |
FEI/EIN Number |
421194107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2717 N. 118th Street, North Park Office Park, Omaha, NE, 68164, US |
Mail Address: | 2717 N. 118th Street, North Park Office Park, Omaha, NE, 68164, US |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE SILAND RD, PLANTATION, FL, 33324 |
McQuagge Troy | Director | 2717 N. 118th Street, Omaha, NE, 68164 |
McQuagge Troy A | President | 2717 N. 118th Street, Omaha, NE, 68164 |
Gill Peter M | Treasurer | 2717 N. 118th Street, Omaha, NE, 68164 |
Lang Heather A | Assi | 2717 N. 118th Street, Omaha, NE, 68164 |
Brody Michael P | Assi | 2717 N. 118th Street, Omaha, NE, 68164 |
Wiffler Thomas P | Director | 2717 N. 118th Street, Omaha, NE, 68164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 2717 N. 118th Street, North Park Office Park, Suite 300, Omaha, NE 68164 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 2717 N. 118th Street, North Park Office Park, Suite 300, Omaha, NE 68164 | - |
AMENDMENT | 2020-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 1200 S PINE SILAND RD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000725540 | TERMINATED | 1000000307789 | LEON | 2013-04-11 | 2033-04-17 | $ 1,000.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-24 |
Amendment | 2020-10-07 |
ANNUAL REPORT | 2020-02-14 |
Reg. Agent Change | 2020-01-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State