Search icon

THE CENTRE STREET COMPANY - Florida Company Profile

Company Details

Entity Name: THE CENTRE STREET COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CENTRE STREET COMPANY 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: 29 Oct 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000092844
FEI/EIN Number 593476654

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

Address: 2801 ST. JOHNS BLUFF ROAD, SUITE 4, JACKSONVILLE, FL, 32246
Mail Address: P.O. BOX 706, FERNANDINA BEACH, FL, 32035
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREVETT HARRY R Director 7849 JAMES ISLAND WAY, JACKSONVILLE, FL, 32256
TREVETT HARRY R Treasurer 7849 JAMES ISLAND WAY, JACKSONVILLE, FL, 32256
CASSALA MICHAEL A Vice President 345 ST. JOHNS GOLF DR, SAINT AUGUSTINE, FL, 32092
MOCK WILLIAM J Agent 1890 S. 14TH. ST., FERNANDINA BEACH, FL, 32034
MOCK WILLIAM J Director 1890 S. 14TH. ST. SUITE 200, FERNANDINA BEACH, FL, 32034
MOCK WILLIAM J President 1890 S. 14TH. ST. SUITE 200, FERNANDINA BEACH, FL, 32034
TREVETT HARRY R Secretary 7849 JAMES ISLAND WAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2010-02-03 2801 ST. JOHNS BLUFF ROAD, SUITE 4, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 2801 ST. JOHNS BLUFF ROAD, SUITE 4, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1890 S. 14TH. ST., SUITE 200, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ADDRESS CHANGE 2010-02-03
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State