CENTREX CAPITAL CORP. OF FLORIDA - Florida Company Profile

Entity Name: | CENTREX CAPITAL CORP. OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Sep 1993 (32 years ago) |
Date of dissolution: | 21 Jun 1999 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jun 1999 (26 years ago) |
Document Number: | P93000064563 |
FEI/EIN Number | 113177809 |
Address: | 270 S SERVICE ROAD, MELVILLE, NY, 11747, US |
Mail Address: | 270 S SERVICE ROAD, MELVILLE, NY, 11747, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORAN PATRICK | President | POB 699, MELVILLE, NY, 117470699 |
DORAN PATRICK | Director | POB 699, MELVILLE, NY, 117470699 |
WILLIAMS GARY S | Vice President | POB 699, MELVILLE, NY, 117470699 |
LOCKE JANET G | Vice President | POB 699, MELVILLE, NY, 117470699 |
LUCAS MARY-ANN | Secretary | POB 699, MELVILLE, NY, 117470699 |
MACK JOHN E | Secretary | POB 699, MELVILLE, NY, 117470699 |
WITRICK ELLEN | ASAT | POB 699, MELVILLE, NY, 117470699 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 1999-07-07 | 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 | - |
VOLUNTARY DISSOLUTION | 1999-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-20 | 270 S SERVICE ROAD, MELVILLE, NY 11747 | - |
CHANGE OF MAILING ADDRESS | 1995-02-20 | 270 S SERVICE ROAD, MELVILLE, NY 11747 | - |
Name | Date |
---|---|
Voluntary Dissolution | 1999-06-21 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-02-05 |
ANNUAL REPORT | 1997-01-23 |
ANNUAL REPORT | 1996-01-26 |
ANNUAL REPORT | 1995-02-20 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State