Search icon

CENTERPORT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTERPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 1989 (36 years ago)
Document Number: K74125
FEI/EIN Number 650103775
Address: 1301 N. Perimeter Road, West Palm Beach, FL, 33406, US
Mail Address: 1301 N. Perimeter Road, West Palm Bbeach, FL, 33406, US
ZIP code: 33406
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McQuaide Rex WEsq. Chief Executive Officer 1301 N. PERIMETER ROAD, W. PALM BEACH, FL
McQuaide Rick B Chief Operating Officer 1301 N PERIMETER ROAD, W. PALM BEACH, FL
McQuaide Randy E Chief Operating Officer 1301 n. perimeter rd, west palm beach, FL, 33406
Spies James Comp 1301 N. Perimeter Road, West Palm Beach, FL, 33406
Spies Darlene Esq. Manager 1301 N. Perimeter Road, West Palm Beach, FL, 33406
McQuaide Rex WEsq. Agent 1301 N. PERIMETER ROAD, W. PALM BEACH, FL, 33406

Form 5500 Series

Employer Identification Number (EIN):
650103775
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 1301 N. Perimeter Road, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2022-01-05 1301 N. Perimeter Road, West Palm Beach, FL 33406 -
REGISTERED AGENT NAME CHANGED 2020-07-13 McQuaide, Rex W., Esq. -
REGISTERED AGENT ADDRESS CHANGED 1992-04-07 1301 N. PERIMETER ROAD, W. PALM BEACH, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-09
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
150300.00
Total Face Value Of Loan:
150300.00
Date:
2020-04-16
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:
150300.00
Total Face Value Of Loan:
150300.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$150,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$152,330.08
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $150,300
Jobs Reported:
10
Initial Approval Amount:
$150,300
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$152,404.2
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $150,298
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1992-01-15
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
7
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State