Entity Name: | CENTURION HOMES INC. OF EAST FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTURION HOMES INC. OF EAST FLORIDA 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 1990 (34 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | S18717 |
FEI/EIN Number |
593040593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | #12 TWELVE OAKS TRAIL, ORMOND BEACH, FL, 32174 |
Mail Address: | P O BOX 2728, ORMOND BEACH, FL, 32175 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON STEPHEN J | President | #12 TWELVE OAKS TRAIL, ORMOND BEACH, FL, 32174 |
THOMPSON STEPHEN J | Agent | #12 TWELVE OAKS TRAIL, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-03 | #12 TWELVE OAKS TRAIL, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-03 | THOMPSON, STEPHEN J | - |
EVENT CONVERTED TO NOTES | 1991-02-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001002180 | TERMINATED | 1000000395204 | VOLUSIA | 2012-11-19 | 2032-12-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-01-17 |
ANNUAL REPORT | 2004-01-08 |
ANNUAL REPORT | 2003-01-14 |
ANNUAL REPORT | 2002-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State