Search icon

CENTRAL MOBILE HOMES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL MOBILE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL MOBILE HOMES, 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: 05 Mar 1990 (35 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Jan 2000 (25 years ago)
Document Number: L55867
FEI/EIN Number 650177214

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

Address: 930 HWY 80 W., LABELLE, FL, 33935, US
Mail Address: P O BOX 1379, LABELLE, FL, 33975, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINNEY KENNETH E Director 891 C.R. 78, LABELLE, FL, 33935
KINNEY KENNETH E President 891 C.R. 78, LABELLE, FL, 33935
KINNEY KENNETH E Treasurer 891 C.R. 78, LABELLE, FL, 33935
KINNEY KENNETH E Secretary 891 C.R. 78, LABELLE, FL, 33935
GOODBREAD BRIDGETTE K Director 690 ALLEN RD, CLEWISTON, FL, 33440
GOODBREAD BRIDGETTE K Vice President 690 ALLEN RD, CLEWISTON, FL, 33440
KINNEY KENNETH E Agent 891 C.R. 78, LABELLE, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042289 OAK HAMMOCK RENTALS ACTIVE 2020-04-16 2025-12-31 - PO BOX 672, LABELLE, FL, 33975
G14000086946 OAK HAMMOCK RENTALS EXPIRED 2014-08-25 2019-12-31 - PO BOX 672, LABELLE, FL, 33975
G13000039991 JOHNSON RENTALS EXPIRED 2013-04-26 2018-12-31 - P.O. BOX 672, LABELLE, FL, 33935
G11000041811 CENTRAL SHEDS & TRAILERS ACTIVE 2011-04-29 2026-12-31 - POST OFFICE BOX 1379, LABELLE, FL, 33975

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 891 C.R. 78, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-19 930 HWY 80 W., LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2007-09-19 930 HWY 80 W., LABELLE, FL 33935 -
MERGER 2000-01-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000027197
REGISTERED AGENT NAME CHANGED 1995-03-02 KINNEY, KENNETH EJR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001340695 TERMINATED 1000000520423 HENDRY 2013-08-15 2023-09-05 $ 1,708.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000869389 TERMINATED 1000000497385 HENDRY 2013-04-24 2033-05-03 $ 1,127.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
81200.00
Total Face Value Of Loan:
81200.00
Date:
2020-04-27
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:
81200.00
Total Face Value Of Loan:
81200.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81200
Current Approval Amount:
81200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81962.38
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81200
Current Approval Amount:
81200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81845.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State