Search icon

FIRST CENTIER CORPORATION - Florida Company Profile

Company Details

Entity Name: FIRST CENTIER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CENTIER 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: 22 Mar 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000025608
FEI/EIN Number 650675596

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

Address: 6187 N.W. 167TH ST., #H1, MIAMI LAKES, FL, 33015
Mail Address: 6187 N.W. 167TH ST., #H1, MIAMI LAKES, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMER BRUCE President 16300 S. POST ROAD, WESTON, FL, 33331
DAVIS WILLIAM M Agent 1320 S. DIXIE HWY., #1061, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-27 6187 N.W. 167TH ST., #H1, MIAMI LAKES, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-27 1320 S. DIXIE HWY., #1061, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 1999-08-27 6187 N.W. 167TH ST., #H1, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 1999-08-27 DAVIS, WILLIAM M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-07
REINSTATEMENT 1999-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State