Search icon

CENTURY SERVICE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY SERVICE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY SERVICE SYSTEMS, 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: 18 Jul 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000052876
FEI/EIN Number 650505139

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

Address: 1055 SW 30TH AVE., DEERFIELD BEACH, FL, 33442, US
Mail Address: 1055 SW 30TH AVE., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY SERVICES SYSTEMS, INC 401 (K) RETIREMENT PLAN 2010 650505139 2011-08-24 CENTURY SERVICE SYSTEMS, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561790
Sponsor’s telephone number 8504134461
Plan sponsor’s address 2020 CAPITAL CIRCLE SE, # 310, ALEXANDER BLDG, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 650505139
Plan administrator’s name CENTURY SERVICE SYSTEMS, INC
Plan administrator’s address 2020 CAPITAL CIRCLE SE, # 310, ALEXANDER BLDG, TALLAHASSEE, FL, 32301
Administrator’s telephone number 8504134461

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing SALMA ZACUR
Valid signature Filed with authorized/valid electronic signature
CENTURY SERVICES SYSTEMS, INC 401 (K) RETIREMENT PLAN 2010 650505139 2011-08-23 CENTURY SERVICE SYSTEMS, INC 20
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561790
Sponsor’s telephone number 8504134461
Plan sponsor’s address 2020 CAPITAL CIRCLE SE, # 310, ALEXANDER BLDG, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 650505139
Plan administrator’s name CENTURY SERVICE SYSTEMS, INC
Plan administrator’s address 2020 CAPITAL CIRCLE SE, # 310, ALEXANDER BLDG, TALLAHASSEE, FL, 32301
Administrator’s telephone number 8504134461

Signature of

Role Employer/plan sponsor
Date 2011-08-23
Name of individual signing SALMA ZACUR
Valid signature Filed with authorized/valid electronic signature
CENTURY SERVICES SYSTEMS, INC 401 (K) RETIREMENT PLAN 2010 650505139 2011-08-23 CENTURY SERVICE SYSTEMS, INC 20
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561790
Sponsor’s telephone number 8504134461
Plan sponsor’s address 2020 CAPITAL CIRCLE SE, # 310, ALEXANDER BLDG, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 650505139
Plan administrator’s name CENTURY SERVICE SYSTEMS, INC
Plan administrator’s address 2020 CAPITAL CIRCLE SE, # 310, ALEXANDER BLDG, TALLAHASSEE, FL, 32301
Administrator’s telephone number 8504134461

Signature of

Role Employer/plan sponsor
Date 2011-08-23
Name of individual signing SALMA ZACUR
Valid signature Filed with authorized/valid electronic signature
CENTURY SERVICE SYSTEMS, INC. 401(K) RETIREMENT PLAN 2009 650505139 2010-10-25 CENTURY SERVICE SYSTEMS, INC. 27
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561790
Sponsor’s telephone number 9544213344
Plan sponsor’s address 1055 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650505139
Plan administrator’s name CENTURY SERVICE SYSTEMS, INC.
Plan administrator’s address 1055 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9544213344
CENTURY SERVICE SYSTEMS, INC. 401(K) RETIREMENT PLAN 2009 650505139 2010-10-29 CENTURY SERVICE SYSTEMS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561790
Sponsor’s telephone number 9544213344
Plan sponsor’s address 1055 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650505139
Plan administrator’s name CENTURY SERVICE SYSTEMS, INC.
Plan administrator’s address 1055 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9544213344

Signature of

Role Plan administrator
Date 2010-10-29
Name of individual signing JAMES P. RANDALL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BROWN KENNETH Director 2201 N.W. 57TH STREET, BOCA RATON, FL, 33494
LANGBAUM GARY Director 2301 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
WESTERVELT PHILLIP Vice President 1055 S.W. 3OTH AVE., DEERFIELD BEACH, FL, 33442
LANGBAUM GARY Agent C/O CENTURY SERVICE SYSTEMS, INC., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1998-09-21 C/O CENTURY SERVICE SYSTEMS, INC., 1055 S.W. 3OTH AVE., DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 1996-01-23 1055 SW 30TH AVE., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1996-01-23 1055 SW 30TH AVE., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 1995-02-22 LANGBAUM, GARY -
AMENDMENT 1994-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000900333 LAPSED 1000000460303 BROWARD 2013-05-03 2023-05-08 $ 446.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-07-06
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-03
REINSTATEMENT 2005-11-18
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State