Search icon

CERTITEMP, INC. - Florida Company Profile

Company Details

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

CERTITEMP, 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: 31 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P05000015898
FEI/EIN Number 202257000

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

Address: 3009 US HWY 92 EAST SUITE 1, WINTER HAVEN, FL, 33881, US
Mail Address: 3009 US HWY 92 EAST SUITE 1, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGGIERI MARK J President 130 BATES AVE SW SUITE 101, WINTER HAVEN, FL, 33880
MCGUIRE NATHAN E Secretary 130 BATES AVE SW SUITE 101, WINTER HAVEN, FL, 33880
MCGUIRE NATHAN E Agent 130 BATES AVE SW SUITE 101, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019290 CERTITEMP HOME CARE SERVICES EXPIRED 2013-02-25 2018-12-31 - 1801 HOBBS RD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 3009 US HWY 92 EAST SUITE 1, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 130 BATES AVE SW SUITE 101, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2018-04-12 3009 US HWY 92 EAST SUITE 1, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2018-04-12 MCGUIRE, NATHAN E -
NAME CHANGE AMENDMENT 2009-07-06 CERTITEMP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345820666 0420600 2022-03-04 7425 DECASTRO ROAD POLK COUNTY LANDFILL, WINTER HAVEN, FL, 33880
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2022-03-05
Case Closed 2022-12-01

Related Activity

Type Accident
Activity Nr 1872444

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1536257100 2020-04-10 0455 PPP 3009 US HWY 92 EAST SUITE 1, WINTER HAVEN, FL, 33881
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97737.5
Loan Approval Amount (current) 97737.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33881-0001
Project Congressional District FL-18
Number of Employees 7
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98541.12
Forgiveness Paid Date 2021-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State