Search icon

FLORIDA CENTERLINE GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA CENTERLINE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CENTERLINE GROUP, 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: 11 Oct 2001 (24 years ago)
Document Number: P01000099386
FEI/EIN Number 593747522

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

Address: 1709 West Lemon Street, Tampa, FL, 33606, US
Mail Address: 1709 West Lemon Street, tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA CENTERLINE GROUP, INC., ALABAMA 000-942-869 ALABAMA
Headquarter of FLORIDA CENTERLINE GROUP, INC., NEW YORK 3862973 NEW YORK
Headquarter of FLORIDA CENTERLINE GROUP, INC., ILLINOIS CORP_67216687 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA CENTERLINE GROUP INC 2017 593747522 2019-07-24 FLORIDA CENTERLINE GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8139481183
Plan sponsor’s address 1709 W LEMON ST, TAMPA, FL, 336061030

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing MICHELE HOLZBERGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA CENTERLINE GROUP INC 2017 593747522 2019-07-18 FLORIDA CENTERLINE GROUP INC 11
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8139481183
Plan sponsor’s address 1709 W LEMON ST, TAMPA, FL, 336061030

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MICHELE HOLZBERGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing MICHELE HOLZBERGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA CENTERLINE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 593747522 2017-07-12 FLORIDA CENTERLINE GROUP INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8139481183
Plan sponsor’s address 1709 WEST LEMON STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing MICHELE HOLZBERGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA CENTERLINE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 593747522 2016-06-21 FLORIDA CENTERLINE GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8139481183
Plan sponsor’s address 1709 WEST LEMON STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing M HOLZBERGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA CENTERLINE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2014 593747522 2015-07-22 FLORIDA CENTERLINE GROUP INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8139481183
Plan sponsor’s address 1709 WEST LEMON STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing MICHELE HOLZBERGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA CENTERLINE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2013 593747522 2014-06-12 FLORIDA CENTERLINE GROUP INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8139481183
Plan sponsor’s address 13219 BYRD DR, STE B, ODESSA, FL, 33556

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing MICHELE HOLZBERGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA CENTERLINE GROUP, INC. 401K SAVINGS PLAN 2011 593747522 2012-05-30 FLORIDA CENTERLINE GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8139481183
Plan sponsor’s address 13219 BYRD DRIVE, ODESSA, FL, 335565322

Plan administrator’s name and address

Administrator’s EIN 593747522
Plan administrator’s name FLORIDA CENTERLINE GROUP, INC.
Plan administrator’s address 13219 BYRD DRIVE, ODESSA, FL, 335565322
Administrator’s telephone number 8139481183

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing MICHELE HOLZBERGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA CENTERLINE GROUP, INC. 401K SAVINGS PLAN 2010 593747522 2011-09-08 FLORIDA CENTERLINE GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8139481183
Plan sponsor’s address 13219 BYRD DRIVE, ODESSA, FL, 335565322

Plan administrator’s name and address

Administrator’s EIN 593747522
Plan administrator’s name FLORIDA CENTERLINE GROUP, INC.
Plan administrator’s address 13219 BYRD DRIVE, ODESSA, FL, 335565322
Administrator’s telephone number 8139481183

Signature of

Role Plan administrator
Date 2011-09-08
Name of individual signing MICHELE HOLZBERGER
Valid signature Filed with authorized/valid electronic signature
FLORIDA CENTERLINE GROUP, INC. 401K SAVINGS PLAN 2009 593747522 2010-07-12 FLORIDA CENTERLINE GROUP, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 8139481183
Plan sponsor’s address 13219 BYRD DRIVE, ODESSA, FL, 335565322

Plan administrator’s name and address

Administrator’s EIN 593747522
Plan administrator’s name FLORIDA CENTERLINE GROUP, INC.
Plan administrator’s address 13219 BYRD DRIVE, ODESSA, FL, 335565322
Administrator’s telephone number 8139481183

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing MICHELE HOLZBERGER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HOLZBERGER DUSTIN C President 20320 MOSS BRANCH CT., LUTZ, FL, 33558
HOLZBERGER MICHELE S Vice President 20320 MOSS BRANCH CT., LUTZ, FL, 33558
HOLZBERGER DUSTIN Agent 20320 MOSS BRANCH CT, LUTZ, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048632 COASTAL CHARTS AND MAPS ACTIVE 2024-04-10 2029-12-31 - 1709 W. LEMON STREET, TAMPA, FL, 33606
G24000046332 FLORIDA CENTERLINEGROUP, INC. DBA COASTAL CHARTS AND MAPS ACTIVE 2024-04-04 2029-12-31 - 1709 W. LEMON STREET, TAMPA, FL, 33606
G20000050007 BIOSHIELDPLUS.COM ACTIVE 2020-05-06 2025-12-31 - 1709 W LEMON ST, TAMPA, FL, 33606
G16000124694 SIGNCOVERS.COM ACTIVE 2016-11-17 2026-12-31 - 1709 WEST LEMON ST, TAMPA, FL, 33606
G12000011614 SIGNCOVERS.COM EXPIRED 2012-02-02 2017-12-31 - 13219 BYRD DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 1709 West Lemon Street, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2015-02-18 1709 West Lemon Street, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2012-11-09 HOLZBERGER, DUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2012-11-09 20320 MOSS BRANCH CT, LUTZ, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313106585 0418800 2009-10-28 235 SW PORT SAINT LUCIE BOULEVARD, PORT SAINT LUCIE, FL, 34984
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-28
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: HISPANIC
Case Closed 2010-03-02

Related Activity

Type Referral
Activity Nr 202880738
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2010-01-11
Abatement Due Date 2010-01-14
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 IV
Issuance Date 2010-01-11
Abatement Due Date 2010-01-14
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2010-01-11
Abatement Due Date 2010-01-14
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8580447108 2020-04-15 0455 PPP 1709 W. Lemon St., TAMPA, FL, 33606
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47480
Loan Approval Amount (current) 47480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 6
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47987.32
Forgiveness Paid Date 2021-05-19
1368478310 2021-01-17 0455 PPS 1709 W Lemon St, Tampa, FL, 33606-1030
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59360
Loan Approval Amount (current) 59360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1030
Project Congressional District FL-14
Number of Employees 7
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59600.69
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State