Search icon

CENTERLINE ISLES, INC. - Florida Company Profile

Company Details

Entity Name: CENTERLINE ISLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTERLINE ISLES, 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: 10 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000104012
FEI/EIN Number 650820914

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

Address: 4400 W SAMPLE ROAD, STE 118, COCONUT CREEK, FL, 33073
Mail Address: 4400 W SAMPLE ROAD, STE 118, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCOVITCH LEWIS Director 4400 W SAMPLE ROAD, # 118, COCONUT CREEK, FL, 33073
LARRY A. ROTHENBERG, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 4400 W SAMPLE ROAD, STE 118, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2006-04-27 4400 W SAMPLE ROAD, STE 118, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 815 CORAL RIDGE DRIVE, POMPANO BEACH, FL 33071 -
AMENDMENT 1999-10-11 - -

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-03
Amendment 1999-10-11
ANNUAL REPORT 1999-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State