Search icon

CENTRAL STATION SIGNALS INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL STATION SIGNALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL STATION SIGNALS 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: 19 Mar 1979 (46 years ago)
Document Number: 614046
FEI/EIN Number 591902193

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

Address: 4725 Volunteer Road, Davie, FL, 33330, US
Mail Address: 4725 Volunteer Road, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEZKIEWICZ JOHN M President 13740 Hickory Run Lane, Ft Myers, FL, 33912
WEZKIEWICZ JAMES A Vice President 6451 SW 183 Way, Southwest Ranches, FL, 33331
Wezkiewicz Joseph B Secretary 952 Tulip Circle, Weston, FL, 33327
WEZKIEWICZ John M Agent 13740 Hickory Run Ln, Ft Myers, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 4725 Volunteer Road, Suite #201, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-02-03 4725 Volunteer Road, Suite #201, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2014-02-13 WEZKIEWICZ, John M -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 13740 Hickory Run Ln, Ft Myers, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJDEAHQ090056 2009-03-11 2009-03-11 -
Unique Award Key CONT_AWD_DJDEAHQ090056_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title A: ALARM SERVICES & MONITORING
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient CENTRAL STATION SIGNALS INC
UEI HKTUHHAQL3J6
Legacy DUNS 097199830
Recipient Address 4015 SW 1ST ST, FORT LAUDERDALE, 333173730, UNITED STATES
PO AWARD DJDEAHQ080132 2008-03-03 2009-03-02 2009-03-02
Unique Award Key CONT_AWD_DJDEAHQ080132_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title INSTALLATION & PURCHASE OF DIGITAL COMMUNICATOR
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes J036: MAINT-REP OF SP INDUSTRY MACHINERY

Recipient Details

Recipient CENTRAL STATION SIGNALS INC
UEI HKTUHHAQL3J6
Legacy DUNS 097199830
Recipient Address 4015 SW 1ST ST, FORT LAUDERDALE, 333173730, UNITED STATES
PO AWARD DJDEAHQ08077O 2007-12-05 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_DJDEAHQ08077O_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ALARM SERVICES
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes V127: SECURITY VEHICLE SERVICES

Recipient Details

Recipient CENTRAL STATION SIGNALS INC
UEI HKTUHHAQL3J6
Legacy DUNS 097199830
Recipient Address 4015 SW 1ST ST, FORT LAUDERDALE, 333173730, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7248858407 2021-02-11 0455 PPS 4015 SW 1st St, Plantation, FL, 33317-3730
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-3730
Project Congressional District FL-20
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31405.82
Forgiveness Paid Date 2021-08-18
6519497408 2020-05-14 0455 PPP 4015 SW 1ST ST, PLANTATION, FL, 33317-3730
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33317-3730
Project Congressional District FL-20
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30216.99
Forgiveness Paid Date 2021-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State