Search icon

CENTRES PROPERTIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CENTRES PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRES PROPERTIES, 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: 05 Aug 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000058119
FEI/EIN Number 391808344

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

Address: 3315 N 124TH ST SUITE E, BROOKFIELD, WI, 53005
Mail Address: 3315 N 124TH ST SUITE E, BROOKFIELD, WI, 53005
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTRES PROPERTIES, INC., MINNESOTA 2a96e292-b4d4-e011-a886-001ec94ffe7f MINNESOTA

Key Officers & Management

Name Role Address
KARL KENNETH B Assistant Treasurer 1390 S DIXIE HWY SUITE 1304, CORAL GABLES, FL
NENNIG MICHELLE Vice President 3315 N. 124 ST. STE. E, BROOKFIELD, WI
NENNIG MICHELLE Secretary 3315 N. 124 ST. STE. E, BROOKFIELD, WI
NENNIG MICHELLE Treasurer 3315 N. 124 ST. STE. E, BROOKFIELD, WI
SPARKMAN KENDALL Agent 200 BISCAYNE BLVD, MIAMI, FL, 331312336

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-11 200 BISCAYNE BLVD, STE 200, MIAMI, FL 33131-2336 -

Documents

Name Date
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State