Search icon

CENTENNIAL MORTGAGE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CENTENNIAL MORTGAGE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTENNIAL MORTGAGE SERVICES 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: 30 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: P93000053842
FEI/EIN Number 593194505

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

Address: 2910 W. LAKE MARY BLVD., LAKE MARY, FL, 32746, US
Mail Address: 2910 W. LAKE MARY BLVD., LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPE JOSEPH President 396 STILL FOREST TERR., SANFORD, FL, 32771
WILLIAMS AND LIVINGSTON Agent 300 SOUTH ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 300 SOUTH ORANGE AVE, 1500, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2003-04-23 WILLIAMS AND LIVINGSTON -
CHANGE OF PRINCIPAL ADDRESS 1997-09-19 2910 W. LAKE MARY BLVD., LAKE MARY, FL 32746 -
REINSTATEMENT 1997-09-19 - -
CHANGE OF MAILING ADDRESS 1997-09-19 2910 W. LAKE MARY BLVD., LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900006805 LAPSED 05-SC-2609-19-S SEMINOLE CTY CRT SML CLMS DIV 2005-12-07 2011-05-09 $4080.26 MORTGAGE MARKET INFORMATION SERVICES, INC., P.O. BOX 219, WHITE PLAINS, NY 10605

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-08-21
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State