Search icon

CENTERLINQ, INC. - Florida Company Profile

Headquarter

Company Details

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

CENTERLINQ, 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: 06 Jul 1998 (27 years ago)
Date of dissolution: 27 Feb 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 27 Feb 2004 (21 years ago)
Document Number: P98000060129
FEI/EIN Number 593522395

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

Address: 468 N. CANDEN DR., 200, BEVERLY HILLS, CA, 90210
Mail Address: 468 N. CANDEN DR., 200, BEVERLY HILLS, CA, 90210
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTERLINQ, INC., NEW YORK 2609941 NEW YORK

Key Officers & Management

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2004-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-07 468 N. CANDEN DR., 200, BEVERLY HILLS, CA 90210 -
CHANGE OF MAILING ADDRESS 2003-05-07 468 N. CANDEN DR., 200, BEVERLY HILLS, CA 90210 -
NAME CHANGE AMENDMENT 2001-06-18 CENTERLINQ, INC. -
REINSTATEMENT 2000-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000016428 LAPSED 03-9741 C THIRTEENTH JUDICIAL CIRCUIT 2004-02-09 2009-02-17 $2068673.11 GLIMCHER UNIVERSITY MALL LIMITED PARTNERSHIP, 20 S. THIRD STREET, COLUMBUS, OH 43215
J02000332803 LAPSED 01-CA-2380-15-G 18TH JUD. CIR. FOR SEMINOLE CO 2002-07-31 2007-08-21 $72,105.72 MADISON & WALL WORLDWIDE, INC., 195 WEKIVA SPRINGS RD, SUITE 200, LONGWOOD, FL 32779

Documents

Name Date
Reg. Agent Resignation 2003-11-07
Off/Dir Resignation 2003-11-04
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-24
Name Change 2001-06-18
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-01-10
Domestic Profit 1998-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State