Search icon

FLORIDA CENTURY CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA CENTURY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CENTURY CORPORATION 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: 04 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000085652
FEI/EIN Number 593349476

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

Address: 5801 34TH STREET NORTH, ST. PETERSBURG, FL, 33714
Mail Address: 5801 34TH STREET NORTH, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LO DIUH V President 13400 74TH AVE NORTH, SEMINOLE, FL
LO DIUH V Vice President 13400 74TH AVE NORTH, SEMINOLE, FL
LO DIUH V Treasurer 13400 74TH AVE NORTH, SEMINOLE, FL
LO DIUH V Secretary 13400 74TH AVE NORTH, SEMINOLE, FL
LO DIUHV Agent 13400 74TH AVE NORTH, SEMINOLE, FL, 34646

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-06-03 LO, DIUHV -
REGISTERED AGENT ADDRESS CHANGED 1996-06-03 13400 74TH AVE NORTH, SEMINOLE, FL 34646 -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State