Search icon

CENTSABLE CONNECTIONS, INC.

Company Details

Entity Name: CENTSABLE CONNECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000045637
FEI/EIN Number 650587830
Address: 13800 ORANGE RIVER BLVD, FORT MYERS, FL, 33905, US
Mail Address: 13800 ORANGE RIVER BLVD, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ZARECKY LUCINDA Agent 13800 ORANGE RIVER BLVD, FORT MYERS, FL, 33905

Director

Name Role Address
ZARECKY LUCINDA Director 13800 ORANGE RIVER BLVD, FORT MYERS, FL, 33905

Treasurer

Name Role Address
ZARECKY LUCINDA Treasurer 13800 ORANGE RIVER BLVD, FORT MYERS, FL, 33905

President

Name Role Address
ZARECKY JOHN E President 13800 ORANGE RIVER BLVD, FORT MYERS, FL, 33905

Vice President

Name Role Address
ZARECKY JESSICA E Vice President 13800 ORANGE RIVER BLVD, FORT MYERS, FL, 33905
ZARECKY-HUSTON JESSICA E Vice President 244 DEL RAY AVE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-27 13800 ORANGE RIVER BLVD, FORT MYERS, FL 33905 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-27 13800 ORANGE RIVER BLVD, FORT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2001-02-27 13800 ORANGE RIVER BLVD, FORT MYERS, FL 33905 No data

Documents

Name Date
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-02-02
DOCUMENTS PRIOR TO 1997 1995-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State