Search icon

CENTER CITY DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CENTER CITY DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER CITY DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Jul 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000047732
FEI/EIN Number 650748619

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

Address: 1424 SOUTH ANDREWS AVE., SUITE 200, FT. LAUDERDALE, FL, 33316
Mail Address: 1424 SOUTH ANDREWS AVE., SUITE 200, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINHOLZ HOWARD W President 1424 SOUTH ANDREWS AVE., #200, FT. LAUDERDALE, FL, 33316
POLAY MITCHELL Secretary 1424 SO. ANDREWS AVE. #200, FT. LAUDERDALE, FL, 33316
STEINHOLZ HOWARD W Agent 1424 SO. ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-01-17 STEINHOLZ, HOWARD W -
REINSTATEMENT 1997-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-17 1424 SO. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State