Search icon

CENTRIC CONSTRUCTION & MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CENTRIC CONSTRUCTION & MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRIC CONSTRUCTION & 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: 17 Dec 1996 (28 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: P96000101719
FEI/EIN Number 650873201

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

Mail Address: PO BOX 40, FORT MYERS, FL, 33902, US
Address: 1605-A SEABOARD STREET, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHTER NILS Vice President PO BOX 40, FORT MYERS, FL, 33902
RICHTER NILS President PO BOX 40, FORT MYERS, FL, 33902
RICHTER NILS Director PO BOX 40, FORT MYERS, FL, 33902
RICHTER NILS Secretary PO BOX 40, FORT MYERS, FL, 33902
MORGAN JOHN M Agent 8911 DANIELS PKWY, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 1605-A SEABOARD STREET, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2008-04-03 1605-A SEABOARD STREET, FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-12 8911 DANIELS PKWY, UNIT 6, FORT MYERS, FL 33912 -
NAME CHANGE AMENDMENT 2000-10-23 CENTRIC CONSTRUCTION & MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000345444 LAPSED 08-CA-54020 20 JUDICIAL CIR. LEE CTY, FL 2009-10-13 2015-02-18 $702,026.30 LIBERTY BANK, FSB, 4949 NORTH TAMIAMI TRAIL, SUITE 107, NAPLES, FL 34103
J07000388820 LAPSED 07-CA-010690 CIRCUIT COURT FOR LEE COUNTY 2007-11-27 2012-12-04 $34814.10 TAYLOR CARPET ONE, INC., 12960 METRO PARKWAY, FORT MYERS, FL 33866

Documents

Name Date
Off/Dir Resignation 2009-04-28
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-10
Off/Dir Resignation 2002-12-24
ANNUAL REPORT 2002-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State