Entity Name: | CENTURY OVERSEAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Mar 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2018 (6 years ago) |
Document Number: | P98000021179 |
FEI/EIN Number | 651012873 |
Address: | 785 CRANDON BLVD, UNIT 706, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 785 CRANDON BLVD, UNIT 706, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Roberto | Agent | 785 crandon blvd, key biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
MAQUINAY NATHALIE | Director | 785 CRANDON BLVD #706, KEY BISCAYNE, FL, 33149 |
Lopez Roberto Sr. | Director | 785 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-03 | Lopez , Roberto | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-03 | 785 crandon blvd, unit 706, key biscayne, FL 33149 | No data |
REINSTATEMENT | 2018-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-24 | 785 CRANDON BLVD, UNIT 706, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-24 | 785 CRANDON BLVD, UNIT 706, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-08 |
Reinstatement | 2018-10-25 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State