Search icon

CENTEL DIRECTORY COMPANY - Florida Company Profile

Company Details

Entity Name: CENTEL DIRECTORY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 1990 (35 years ago)
Date of dissolution: 09 Apr 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Apr 2003 (22 years ago)
Document Number: P27628
FEI/EIN Number 363579194

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

Address: 7015 COLLEGE BLVD., STE. 400, OVERLAND PARK, KS, 60631, US
Mail Address: ONE MANHATTANVILLE RD., PURCHASE, NY, 10577, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WALSH ROBERT J. President 7015 COLLEGE BLVD., STE. 400, OVERLAND PARK, KS
WALSH ROBERT J. Director 7015 COLLEGE BLVD., STE. 400, OVERLAND PARK, KS
BUYLE K L Assistant Secretary 7015 COLLEGE BLVD., STE. 400, OVERLAND PARL, KS, 66211
MIESKE JOHN L. Vice President 7015 COLLEGE BLVD., STE. 400, OVERLAND PARK, KS
BESHEARS MARK Assistant Vice President 6500 SPRINT PKWY, OVERLAND PARK, KS, 66251

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-04-09 - -
CHANGE OF MAILING ADDRESS 2003-04-09 7015 COLLEGE BLVD., STE. 400, OVERLAND PARK, KS 60631 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-26 7015 COLLEGE BLVD., STE. 400, OVERLAND PARK, KS 60631 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000727736 ACTIVE 1000000317660 LEON 2013-04-08 2033-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2003-04-09
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-06-07
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-06
ANNUAL REPORT 1995-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State