Search icon

CENTURY PLUMBING WHOLESALE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTURY PLUMBING WHOLESALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Jun 2005 (20 years ago)
Document Number: 552643
FEI/EIN Number 591777439
Address: 901 SW 69TH AVE, MIAMI, FL, 33144
Mail Address: 901 SW 69TH AVE, MIAMI, FL, 33144
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO CARLOS R President 901 SW 69 AVE, MIAMI, FL, 33144
PINO CARLOS R Director 901 SW 69 AVE, MIAMI, FL, 33144
PINO CARLOS D Vice President 901 SW 69TH AVE, MIAMI, FL, 33144
Pino Carlos R Agent 901 SW 69TH AVE, MIAMI, FL, 33144

Form 5500 Series

Employer Identification Number (EIN):
591777439
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003621 CENTURY EXPORTS WHOLESALE ACTIVE 2023-01-09 2028-12-31 - 901 SW 69 AVE, MIAMI, FL, 33144
G21000017239 CENTURY WHOLESALE ACTIVE 2021-02-04 2026-12-31 - 901 SW 69 AVE, MIAMI, FL, 33144
G18000122518 CENTURY LUMBER & BUILDING MATERIALS EXPIRED 2018-11-15 2023-12-31 - 901 SW 69TH AVENUE, MIAMI, FL, 33144
G17000002603 CENTURY PLUMBING & DOORS ACTIVE 2017-01-07 2027-12-31 - 901 SW 69 AVE, MIAMI, FL, 33144
G15000030785 CENTURY WHOLESALE GROUP ACTIVE 2015-03-25 2025-12-31 - 901 SW 69 AVE, MIAMI, FL, 33144
G14000117393 CENTURY WHOLESALE EXPIRED 2014-11-21 2019-12-31 - 901 SW 69TH AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-19 Pino, Carlos Ramon -
CANCEL ADM DISS/REV 2005-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-07-31 901 SW 69TH AVE, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 1983-04-22 901 SW 69TH AVE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1983-04-22 901 SW 69TH AVE, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-31

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
546713.27
Total Face Value Of Loan:
546713.27
Date:
2019-08-05
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2018-08-03
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2017-09-26
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$546,713.27
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$546,713.27
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$552,043.72
Servicing Lender:
Sunstate Bank
Use of Proceeds:
Payroll: $481,107.69
Utilities: $65,605.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-09-27
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State