Entity Name: | CENTURY CONSULTING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTURY CONSULTING 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: | 20 Feb 1995 (30 years ago) |
Date of dissolution: | 20 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2017 (7 years ago) |
Document Number: | P95000013959 |
FEI/EIN Number |
650562728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 93 Delannoy Ave, Cocoa, FL, 32922, US |
Mail Address: | 93 Delannoy Ave, Cocoa, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS CANDACE P | President | 93 Delannoy Ave, Cocoa, FL, 32922 |
ROGERS CANDACE P | Agent | 93 Delannoy Ave, Cocoa, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 93 Delannoy Ave, Suite 706, Cocoa, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 93 Delannoy Ave, Suite 706, Cocoa, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 93 Delannoy Ave, Suite 706, Cocoa, FL 32922 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-05 | ROGERS, CANDACE P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-10 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State