Search icon

CENTRAL ONE, INC.

Company Details

Entity Name: CENTRAL ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jan 1997 (28 years ago)
Date of dissolution: 28 Sep 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Sep 2006 (18 years ago)
Document Number: P97000008663
FEI/EIN Number N/A
Address: 701 PARK OF COMMERCE BLVD NW, STE 200, BOCA RATON, FL 33847
Mail Address: 701 PARK OF COMMERCE BLVD NW, STE 200, BOCA RATON, FL 33847
ZIP code: 33847
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
KATZ, SHELDON Agent 701 PARK OF COMMERCE BLVD N.W., STE 200, BOCA RATON, FL 33487

Director

Name Role Address
KATZ, SHELDON Director 701 PARK OF COMMERCE BLVD NW STE 200, BOCA RATON, FL 33487
RUZIKA, STEPHEN J Director 701 PARK OF COMMERCE BLVD. NW, STE 200, BOCA RATON, FL 33487

President

Name Role Address
KATZ, SHELDON President 701 PARK OF COMMERCE BLVD NW STE 200, BOCA RATON, FL 33487

Secretary

Name Role Address
KATZ, SHELDON Secretary 701 PARK OF COMMERCE BLVD NW STE 200, BOCA RATON, FL 33487

Treasurer

Name Role Address
KATZ, SHELDON Treasurer 701 PARK OF COMMERCE BLVD NW STE 200, BOCA RATON, FL 33487

Vice President

Name Role Address
MCINTOSH, MIKE Vice President 701 PARK OF COMMERCE BLVD NW STE 200, BOCA RATON, FL 33487

Chief Executive Officer

Name Role Address
RUZIKA, STEPHEN J Chief Executive Officer 701 PARK OF COMMERCE BLVD. NW, STE 200, BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
MERGER 2006-09-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F97000000483. MERGER NUMBER 700000059677
CHANGE OF PRINCIPAL ADDRESS 2004-02-12 701 PARK OF COMMERCE BLVD NW, STE 200, BOCA RATON, FL 33847 No data
CHANGE OF MAILING ADDRESS 2004-02-12 701 PARK OF COMMERCE BLVD NW, STE 200, BOCA RATON, FL 33847 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-12 701 PARK OF COMMERCE BLVD N.W., STE 200, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 1998-03-09 KATZ, SHELDON No data

Documents

Name Date
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-03-09
Domestic Profit Articles 1997-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State