Search icon

CENTRES MANAGEMENT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRES MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F00000003650
FEI/EIN Number 391433315

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

Address: 60 Edgewater Drive, Coral Gables, FL, 33133-6991, US
Mail Address: 60 Edgewater Drive, Coral Gables, FL, 33133-6991, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Karl Kenneth B Chief Executive Officer 60 Edgewater Drive, Coral Gables, FL, 331336991
Karl Kenneth B Agent 60 Edgewater Drive, Coral Gables, FL, 331336991

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 60 Edgewater Drive, Apt. 14K, Coral Gables, FL 33133-6991 -
REGISTERED AGENT NAME CHANGED 2022-03-18 Karl, Kenneth B. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 60 Edgewater Drive, Apt. 14K, Coral Gables, FL 33133-6991 -
CHANGE OF MAILING ADDRESS 2022-03-18 60 Edgewater Drive, Apt. 14K, Coral Gables, FL 33133-6991 -
REINSTATEMENT 2016-12-14 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000223958 ACTIVE 2022-023995-CA-01 MIAMI-DADE CTY CIR CT 2023-05-03 2028-05-19 $612,009.30 DATRAN CENTER I LLC, C/O CUSHMAN & WAKEFIELD, 9100 S. DADELAND BLVD., SUITE 350, MIAMI, FL 33156

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-12-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
41666.67
Total Face Value Of Loan:
41666.67

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666.67
Current Approval Amount:
41666.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41937.2
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41896.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State