Search icon

CENTRES GREENWELL, INC.

Company Details

Entity Name: CENTRES GREENWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1997 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000071941
FEI/EIN Number 39-1904934
Address: C/O CENTRES INC., 9130 S. DADELAND BLVD., #1528, MIAMI, FL 33156
Mail Address: C/O CENTRES INC., 9130 S. DADELAND BLVD., #1528, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLTON, DAVID K Agent TWO DATRAN CENTER, STE. 1528, 9130 S. DADELAND BLVD., MIAMI, FL 33156

Director

Name Role Address
CURREY, DAVID M Director 9130 S. DADELAND BLVD., STE. 1528, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDED AND RESTATEDARTICLES 2004-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2002-03-28 CHARLTON, DAVID K No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 TWO DATRAN CENTER, STE. 1528, 9130 S. DADELAND BLVD., MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 C/O CENTRES INC., 9130 S. DADELAND BLVD., #1528, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2001-02-28 C/O CENTRES INC., 9130 S. DADELAND BLVD., #1528, MIAMI, FL 33156 No data
AMENDMENT 1998-05-20 No data No data

Documents

Name Date
Amended and Restated Articles 2004-04-01
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-21
Amendment 1998-05-20
ANNUAL REPORT 1998-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State