Search icon

CENTRAL TURBOS CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: CENTRAL TURBOS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL TURBOS CORP. 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: 11 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2012 (13 years ago)
Document Number: P01000068260
FEI/EIN Number 651129061

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

Address: 1951 NW 97 AVE, DORAL, FL, 33172
Mail Address: 1951 NW 97 AVE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTRAL TURBOS CORP., KENTUCKY 1285705 KENTUCKY

Key Officers & Management

Name Role Address
TILKIAN ANTONIO President 1951 NW 97 AVE, DORAL, FL, 33172
TILKIAN CARLOS E Vice President 1951 NW 97 AVE, DORAL, FL, 33172
TILKIAN CARLOS E Agent 1951 NW 97 AVE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033797 CENTRAL TURBOS TEXAS EXPIRED 2017-03-30 2022-12-31 - 1951 NW 97TH AVE, DORAL, FL
G17000033800 CENTRAL TURBOS QUALITY EXPIRED 2017-03-30 2022-12-31 - 1951 NW 97TH AVE, DORAL, FL, 33172
G17000033799 QUALITY CENTRAL TURBOS EXPIRED 2017-03-30 2022-12-31 - 1951 NW 97TH AVE, DORAL, FL, 33172
G11000008727 JUSTTURBO.COM ACTIVE 2011-01-21 2026-12-31 - 1951 NW 97TH AVE, DORAL, FL, 33172
G11000007053 SOLO TURBO INC ACTIVE 2011-01-17 2026-12-31 - 1951 NW 97TH AVE, DORAL, FL, 33172
G11000006693 DIESEL TECH INC ACTIVE 2011-01-14 2026-12-31 - 1951 NW 97TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-10 1951 NW 97 AVE, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-20 1951 NW 97 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2012-11-20 1951 NW 97 AVE, DORAL, FL 33172 -
AMENDMENT 2012-05-17 - -
AMENDMENT 2010-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2648407107 2020-04-11 0455 PPP 1951 NW 97 AVE, DORAL, FL, 33172-2305
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189580
Loan Approval Amount (current) 189579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17469
Servicing Lender Name Terrabank, National Association
Servicing Lender Address 3191 Coral Way, MIAMI, FL, 33145-3213
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33172-2305
Project Congressional District FL-26
Number of Employees 18
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17469
Originating Lender Name Terrabank, National Association
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191376.11
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State