Entity Name: | CENTURY ASSET MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTURY ASSET MANAGEMENT, 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: | 31 Aug 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P95000067615 |
FEI/EIN Number |
593326588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S FLORIDA AVE, STE 700, LAKELAND, FL, 33801 |
Mail Address: | 500 S FLORIDA AVE, STE 700, LAKELAND, FL, 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DROST WILLIAM D | Vice President | 500 S FLORIDA AVE STE 700, LAKELAND, FL, 33801 |
FALK BENJAMIN D E | Chief Financial Officer | 500 S FLORIDA AVE STE 700, LAKELAND, FL, 33801 |
MAXWELL LAWRENCE W | Director | 500 S FLORIDA AVE STE 700, LAKELAND, FL, 33801 |
KELLEY KIM S | Assistant Treasurer | 500 S FLORIDA AVE STE 700, LAKELAND, FL, 33801 |
MADDEN ROBERT L | President | 500 S FLORIA AVENUE SUITE 700, LAKELAND, FL, 33801 |
MADDEN ROBERT L | Chief Executive Officer | 500 S FLORIA AVENUE SUITE 700, LAKELAND, FL, 33801 |
Falk Benjamin D | Agent | 500 S FLORIDA AVE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Falk, Benjamin D E | - |
NAME CHANGE AMENDMENT | 2008-01-08 | CENTURY ASSET MANAGEMENT, INC. | - |
REINSTATEMENT | 2005-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-08 | 500 S FLORIDA AVE, STE 715, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-08 | 500 S FLORIDA AVE, STE 700, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2002-05-08 | 500 S FLORIDA AVE, STE 700, LAKELAND, FL 33801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State