Search icon

TOM CENTELLA DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: TOM CENTELLA DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM CENTELLA DRYWALL, 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: 01 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: 575054
FEI/EIN Number 591823639

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

Mail Address: 14280 CINNAMON LN, BROOKSVILLE, FL, 34614, US
Address: 14280 Cinnamon ln, Brooksville, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOM CENTELLA DRYWALL, INC. PROFIT SHARING PLAN AND TRUST 2011 591823639 2013-03-12 TOM CENTELLA DRYWALL, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-06-01
Business code 238300
Sponsor’s telephone number 3522632277
Plan sponsor’s address 1269 KASS CIRCLE, SPRING HILL, FL, 34606

Plan administrator’s name and address

Administrator’s EIN 591823639
Plan administrator’s name TOM CENTELLA DRYWALL, INC.
Plan administrator’s address 1269 KASS CIRCLE, SPRING HILL, FL, 34606
Administrator’s telephone number 3522632277

Signature of

Role Plan administrator
Date 2013-03-12
Name of individual signing RICK M. CENTELLA
Valid signature Filed with authorized/valid electronic signature
TOM CENTELLA DRYWALL, INC. PROFIT SHARING PLAN AND TRUST 2010 591823639 2012-03-15 TOM CENTELLA DRYWALL, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-06-01
Business code 238300
Sponsor’s telephone number 3522632277
Plan sponsor’s address 1269 KASS CIRCLE, SPRING HILL, FL, 34606

Plan administrator’s name and address

Administrator’s EIN 591823639
Plan administrator’s name TOM CENTELLA DRYWALL, INC.
Plan administrator’s address 1269 KASS CIRCLE, SPRING HILL, FL, 34606
Administrator’s telephone number 3522632277

Signature of

Role Plan administrator
Date 2012-03-15
Name of individual signing MENDY MCKENDRY
Valid signature Filed with authorized/valid electronic signature
TOM CENTELLA DRYWALL, INC. PROFIT SHARING PLAN AND TRUST 2009 591823639 2011-03-15 TOM CENTELLA DRYWALL, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-06-01
Business code 238300
Sponsor’s telephone number 3522632277
Plan sponsor’s address 1269 KASS CIRCLE, SPRING HILL, FL, 34606

Plan administrator’s name and address

Administrator’s EIN 591823639
Plan administrator’s name TOM CENTELLA DRYWALL, INC.
Plan administrator’s address 1269 KASS CIRCLE, SPRING HILL, FL, 34606
Administrator’s telephone number 3522632277

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing MENDY MCKENDRY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CENTELLA ROBIN K President 14280 CINNAMON LN, BROOKSVILLE, FL, 34614
CENTELLA RICK M Secretary 14280 Cinnamon ln, Brooksville, FL, 34614
CENTELLA RICK m Agent 14280 Cinnaman ln, Brooksville, FL, 34614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 14280 Cinnamon ln, Brooksville, FL 34614 -
REGISTERED AGENT NAME CHANGED 2019-04-29 CENTELLA, RICK m -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 14280 Cinnaman ln, Brooksville, FL 34614 -
CHANGE OF MAILING ADDRESS 2017-03-23 14280 Cinnamon ln, Brooksville, FL 34614 -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100379957 0420600 1985-11-15 2851 U.S. 19 NORTH, CLEARWATER, FL, 33519
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-18
Case Closed 1985-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5674437407 2020-05-12 0491 PPP 14280 CINNAMON LANE, BROOKSVILLE, FL, 32164
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10680
Loan Approval Amount (current) 10680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, FLAGLER, FL, 32164-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State