Search icon

FINANCIAL CENTERS INC. - Florida Company Profile

Company Details

Entity Name: FINANCIAL CENTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCIAL CENTERS 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: 24 Aug 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V59922
FEI/EIN Number NOT APPLICABLE

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

Address: 2200 N FEDERAL HWY, BOCA RATON, FL, 33431, US
Mail Address: 2200 N FEDERAL HWY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYHARATH RYAN President 2200 N FEDERAL HWY, BOCA RATON, FL, 33431
MEHLINGER FERDINAND Agent 1121 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 2200 N FEDERAL HWY, 208, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-04-12 2200 N FEDERAL HWY, 208, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-04-12 MEHLINGER, FERDINAND -
REGISTERED AGENT ADDRESS CHANGED 2016-09-12 1121 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2016-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-11-28
AMENDED ANNUAL REPORT 2016-11-07
REINSTATEMENT 2016-09-12
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State