Search icon

CENTURION HOMES INC. OF EAST FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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