Search icon

CENTURION VI, INC. - Florida Company Profile

Company Details

Entity Name: CENTURION VI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURION VI, 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: 03 Feb 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P94000011345
FEI/EIN Number 593225449

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

Address: 75 BAY GROVE BOULEVARD, SUITE 1, FREEPORT, FL, 32439, US
Mail Address: 75 BAY GROVE BOULEVARD, SUITE 1, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS MICHAEL Director 75 BAY GROVE BOULEVARD, FREEPORT, FL, 32439
JENKINS MICHAEL Agent 75 BAY GROVE BOULEVARD, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 75 BAY GROVE BOULEVARD, SUITE 1, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2011-03-07 75 BAY GROVE BOULEVARD, SUITE 1, FREEPORT, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 75 BAY GROVE BOULEVARD, FREEPORT, FL 32439 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000690862 LAPSED 2010-CA-6627 OKALOOSA COUNTY 2011-10-18 2016-10-26 $2,154,426.29 FIRST CITY BANK OF FLORIDA, 135 PERRY AVENUE, SE, FORT WALTON BEACH, FL 32548

Documents

Name Date
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State