Search icon

CENTRAL AMERICAN PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL AMERICAN PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL AMERICAN PRODUCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 1976 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: 514755
FEI/EIN Number 591700696

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

Address: 675 SW 12th AVE., SUITE 100, POMPANO BEACH, FL, 33069, US
Mail Address: 6330 North Andrews Avenue, Suite 264, Fort Lauderdale, FL, 33309, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL AMERICAN PRODUCE, INC. SAVINGS AND RETIREMENT PLAN 2023 591700696 2024-07-31 CENTRAL AMERICAN PRODUCE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-02-11
Business code 424400
Sponsor’s telephone number 9549432303
Plan sponsor’s address 6330 N. ANDREWS AVE., SUITE 264, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing KAREN M GARCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing KAREN M. GARCIA
Valid signature Filed with authorized/valid electronic signature
CENTRAL AMERICAN PRODUCE, INC. SAVINGS AND RETIREMENT PLAN 2022 591700696 2023-07-25 CENTRAL AMERICAN PRODUCE, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-02-11
Business code 424400
Sponsor’s telephone number 9549432303
Plan sponsor’s address 6330 N. ANDREWS AVE., SUITE 264, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing KAREN M GARCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing KAREN M. GARCIA
Valid signature Filed with authorized/valid electronic signature
CENTRAL AMERICAN PRODUCE, INC. SAVINGS AND RETIREMENT PLAN 2021 591700696 2022-07-29 CENTRAL AMERICAN PRODUCE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-02-11
Business code 424400
Sponsor’s telephone number 9549432303
Plan sponsor’s address 675 SW 12TH AVENUE SUITE 100, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing KAREN M GARCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-29
Name of individual signing KAREN M. GARCIA
Valid signature Filed with authorized/valid electronic signature
CENTRAL AMERICAN PRODUCE, INC. SAVINGS AND RETIREMENT PLAN 2020 591700696 2021-07-28 CENTRAL AMERICAN PRODUCE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-02-11
Business code 424400
Sponsor’s telephone number 9549432303
Plan sponsor’s address 675 SW 12TH AVENUE SUITE 100, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing KAREN M GARCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing KAREN M. GARCIA
Valid signature Filed with authorized/valid electronic signature
CENTRAL AMERICAN PRODUCE, INC. SAVINGS AND RETIREMENT PLAN 2019 591700696 2020-07-27 CENTRAL AMERICAN PRODUCE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-02-11
Business code 424400
Sponsor’s telephone number 9549432303
Plan sponsor’s address 675 SW 12TH AVENUE SUITE 100, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing KAREN M GARCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing KAREN M. GARCIA
Valid signature Filed with authorized/valid electronic signature
CENTRAL AMERICAN PRODUCE, INC. SAVINGS AND RETIREMENT PLAN 2018 591700696 2019-09-04 CENTRAL AMERICAN PRODUCE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-02-11
Business code 424400
Sponsor’s telephone number 9549432303
Plan sponsor’s address 675 SW 12TH AVENUE SUITE 100, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing KAREN M GARCIA
Valid signature Filed with authorized/valid electronic signature
CENTRAL AMERICAN PRODUCE, INC. SAVINGS AND RETIREMENT PLAN 2017 591700696 2018-06-06 CENTRAL AMERICAN PRODUCE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-02-11
Business code 424400
Sponsor’s telephone number 9549432303
Plan sponsor’s address 675 SW 12TH AVENUE SUITE 100, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing KAREN M GARCIA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-06
Name of individual signing KAREN M GARCIA
Valid signature Filed with authorized/valid electronic signature
CENTRAL AMERICAN PRODUCE, INC. SAVINGS AND RETIREMENT PLAN 2016 591700696 2017-06-05 CENTRAL AMERICAN PRODUCE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-02-11
Business code 424400
Sponsor’s telephone number 9549432303
Plan sponsor’s address 2200 PARK CENTRAL BLVD N, STE. 600, POMPANO BEACH, FL, 330642220

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing LOURDES I. VEGA
Valid signature Filed with authorized/valid electronic signature
CENTRAL AMERICAN PRODUCE, INC. SAVINGS AND RETIREMENT PLAN 2015 591700696 2016-07-14 CENTRAL AMERICAN PRODUCE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-02-11
Business code 424400
Sponsor’s telephone number 9549432303
Plan sponsor’s address 2200 PARK CENTRAL BLVD N, STE. 600, POMPANO BEACH, FL, 330642220

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing LOURDES I. VEGA
Valid signature Filed with authorized/valid electronic signature
CENTRAL AMERICAN PRODUCE, INC. SAVINGS & RETIREMENT PLAN 2014 591700696 2015-06-19 CENTRAL AMERICAN PRODUCE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-02-11
Business code 424400
Sponsor’s telephone number 9549432303
Plan sponsor’s address 2200 PARK CENTAL BLVD NORTH, SUITE 600, POMPANO BEACH, FL, 330642220

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing LOURDES I. VEGA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WARREN MICHAEL B Chief Executive Officer 9625 NW 61 DRIVE, PARKLAND, FL, 33076
DRAKE THOMAS Vice President 5123 NW 51 AVE, COCONUT CREEK, FL
Rosales Rolando Vice President 12335 Antille Drive, Boca Raton, FL, 33428
Rosales Rolando o 12335 Antille Drive, Boca Raton, FL, 33428
Garcia Karen M Chief Financial Officer 675 SW 12 AVE., POMPANO BEACH, FL, 33069
WARREN MICHAEL B Agent 675 SW 12th Ave., POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074996 CENTRAL AMERICAN PRODUCE, INC. EXPIRED 2018-07-09 2023-12-31 - 675 SW 12 AVENUE, SUITE 100, POMPANO BEACH, FL, 33069
G18000075015 CAPCO FARMS ACTIVE 2018-07-09 2028-12-31 - 6330 N ANDREWS AVE., SUITE 264, FORT LAUDERDALE, FL, 33309
G18000075016 CAPCO FARMS EXPIRED 2018-07-09 2023-12-31 - 675 SW 12 AVENUE, SUITE 100, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 675 SW 12th AVE., SUITE 100, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 675 SW 12th AVE., SUITE 100, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 675 SW 12th Ave., SUITE 100, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2017-02-15 WARREN, MICHAEL B -
AMENDED AND RESTATEDARTICLES 2016-03-14 - -
AMENDMENT 1990-10-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-15
Amended and Restated Articles 2016-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109670059 0418800 1995-02-10 1500 W. ATLANTIC BIVD., POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1995-02-10
Case Closed 1995-03-09

Related Activity

Type Complaint
Activity Nr 77058188
Health Yes
109691279 0418800 1994-04-13 1500 W. ATLANTIC BIVD., POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-04-13
Case Closed 1995-04-20

Related Activity

Type Complaint
Activity Nr 74551870
Health Yes
Type Referral
Activity Nr 902484526
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1994-06-29
Abatement Due Date 1995-02-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 20
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1994-06-29
Abatement Due Date 1995-02-01
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 20
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1994-06-28
Abatement Due Date 1995-02-01
Nr Instances 20
Nr Exposed 20
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-06-28
Abatement Due Date 1995-02-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-06-28
Abatement Due Date 1995-02-01
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-06-28
Abatement Due Date 1995-02-01
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-06-28
Abatement Due Date 1995-02-01
Nr Instances 4
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040004
Issuance Date 1994-06-28
Abatement Due Date 1995-02-01
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1555867210 2020-04-15 0455 PPP 675 SW 12th Ave Suite 100, POMPANO BEACH, FL, 33064-4500
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465600
Loan Approval Amount (current) 465660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-4500
Project Congressional District FL-20
Number of Employees 24
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 470523.56
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State