Centravel, Inc. Overview
Centravel, Inc. filed as a Articles of Incorporation in the State of California on Thursday, April 20, 1995 and is approximately twenty-nine years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Centravel, Inc.
Network Visualizer
Advertisements
Key People
Who own Centravel, Inc.
Name | |
---|---|
Gary M. Cypres 34 |
President
CEO
Director
NonDir
NonSec
NonTreas
Treasurer
Secretary
Chief Executive Officer
|
Marvin Torres 4 |
Pres
NonPres
President
|
Other Companies for Centravel, Inc.
Centravel, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Panamericana Insurance, LLC |
Inactive
|
2011 |
3
|
Member
|
Known Addresses for Centravel, Inc.
Corporate Filings for Centravel, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11005506 |
Date Filed: | Tuesday, May 21, 1996 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01921901 |
Date Filed: | Thursday, April 20, 1995 |
Registered Agent | Joni Maggio |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C11291-1996 |
Date Filed: | Tuesday, May 21, 1996 |
Registered Agent | National Registered Agents, Inc. of Nv |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/21/1996 | Application For Certificate Of Authority | ||
5/21/1996 | Foreign Qualification | ||
6/7/1996 | Assumed Name Certificate | ||
6/7/1996 | Assumed Name Certificate | ||
6/11/1998 | Annual List | ||
2/12/1999 | Tax Forfeiture | ||
5/14/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/18/1999 | Application For Reinstatement | ||
12/16/1999 | Assumed Name Certificate | ||
5/5/2000 | Annual List | ||
6/9/2000 | Assumed Name Certificate | ||
4/20/2001 | Annual List | ||
4/8/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 MLS | |
10/21/2002 | Registered Agent Address Change | INCORP SERVICES, INC. SUITE 1400 RAS 3675 PECOS-MCLEOD LAS VEGAS NV 891213881 RAS | |
12/31/2002 | Public Information Report (PIR) | ||
5/22/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/2/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
5/23/2005 | Annual List | 2005-2006 | |
12/28/2005 | Change of Registered Agent/Office | ||
12/30/2005 | Registered Agent Change | ||
12/31/2005 | Public Information Report (PIR) | ||
3/24/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/18/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
10/29/2007 | Certificate of Assumed Business Name | ||
12/31/2007 | Public Information Report (PIR) | ||
4/10/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
4/13/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
5/6/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/3/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
3/29/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
3/21/2013 | Annual List | ||
7/29/2013 | Certificate of Assumed Business Name | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/19/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/26/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
3/28/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/4/2017 | Annual List | ||
3/4/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/4/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Centravel, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Centravel, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
1900 S Main St Los Angeles, CA 90007
4117 Saviers Rd Oxnard, CA 93033
10362 Garvey Ave South El Monte, CA 91733
4710 Franklin Blvd Sacramento, CA 95820
These addresses are known to be associated with Centravel, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records