Search icon

CENTENNIAL EXPRESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTENNIAL EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 1989 (36 years ago)
Date of dissolution: 17 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: K84400
FEI/EIN Number 650119458
Address: 800 south douglas rd, coral gables, FL, 33134, US
Mail Address: 800 south douglas rd, coral gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDELE PETER Director 2500 NW 39th Street, Miami, FL, 33142
GERSHUNY HOWARD Director 3412 MANHATTAN AVE, MANHATTAN BEACH, CA, 90266
FEDELE JOHN Director 2500 NW 39th Street, Miami, FL, 33142
MAGUIRE MARY F Director 2500 NW 39th Street, Miami, FL, 33142
FEDELE KEN Director 2500 NW 39th Street, Miami, FL, 33142
FEDELE JOHN Agent 2500 NW 39 ST, MIAMI, FL, 33142

Unique Entity ID

CAGE Code:
4CN06
UEI Expiration Date:
2019-07-17

Business Information

Division Name:
CENTENNIAL EXPRESS, INC.
Activation Date:
2018-07-17
Initial Registration Date:
2006-03-28

Commercial and government entity program

CAGE number:
4CN06
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2023-07-24

Contact Information

POC:
KEN FEDELE

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 800 south douglas rd, suite 790, coral gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-04-09 800 south douglas rd, suite 790, coral gables, FL 33134 -
VOLUNTARY DISSOLUTION 2019-06-17 - -
REGISTERED AGENT NAME CHANGED 2009-03-04 FEDELE, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2002-04-21 2500 NW 39 ST, MIAMI, FL 33142 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04P11LCP0018
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-9912.20
Base And Exercised Options Value:
-9912.20
Base And All Options Value:
-9912.20
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-08-11
Description:
CANCEL ORDER IN ITS ENTIRETY
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4380911120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
25668.81
Base And Exercised Options Value:
25668.81
Base And All Options Value:
2592549.98
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS04B4380911151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
25668.81
Base And Exercised Options Value:
25668.81
Base And All Options Value:
2592549.98
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State