Search icon

CENTENNIAL MORTGAGE, INC.

Company Details

Entity Name: CENTENNIAL MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Jul 1992 (33 years ago)
Date of dissolution: 06 Sep 2000 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Sep 2000 (24 years ago)
Document Number: P39721
FEI/EIN Number 43-1055237
Address: 3206 SUGAR MAPLE BUSINESS CT., SOUTH BEND, IN 46628
Mail Address: 3206 SUGAR MAPLE BUSINESS CT., SOUTH BEND, IN 46628
Place of Formation: MISSOURI

Director

Name Role Address
CENTERS, WILLIAM L. Director 3206 SUGAR MAPLE BUSINESS CT., SOUTH BEND, IN

President

Name Role Address
KANE, MATTHEW President 3206 SUGAR MAPLE BUSINESS CT, SOUTH BEND, IN

Secretary

Name Role Address
CENTERS, KAYE L Secretary 3206 SUGAR MAPLE BUSINESS CT, SOUTH BEND, IN

ASS

Name Role Address
KUC, EDWARD ASS 3206 SUGAR MAPLE BUSINESS CT, SOUTH BEND, IN
HECKAMAN, JENNIFER L. ASS 3206 SUGAR MAPLE BUSINESS CT., SOUTH BEND, IN

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-09-06 No data No data
REINSTATEMENT 1993-09-16 No data No data
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000014635 LAPSED 97-4680 CA DIV CV-H FOURTH JUDICIAL DUVAL COUNTY F 2001-06-12 2006-11-01 $1,748,978.19 SG/SC LTD, 8235 DOUGLAS AVE STE 200, DALLAS TX 75225

Documents

Name Date
Withdrawal 2000-09-06
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State