Search icon

CENTERPOINT CONSTRUCTION CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTERPOINT CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Nov 2009 (16 years ago)
Document Number: P05000143542
FEI/EIN Number 203696646
Address: 7551 WILES ROAD, SUITE 206, CORAL SPRINGS, FL, 33067, US
Mail Address: 7551 WILES ROAD, SUITE 206, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON CHAD D President 7551 WILES ROAD, CORAL SPRINGS, FL, 33067
WILKINSON CHAD D Director 7551 WILES ROAD, CORAL SPRINGS, FL, 33067
Campbell Lucy Vice President 7551 WILES ROAD, CORAL SPRINGS, FL, 33067
Lucy Campbell Agent 7551 WILES ROAD, CORAL SPRINGS, FL, 33067
HOADLEY SHARLEEN M Director 7551 WILES ROAD, CORAL SPRINGS, FL, 33067
Coyne Michael Vice President 7551 WILES ROAD, CORAL SPRINGS, FL, 33067

Form 5500 Series

Employer Identification Number (EIN):
203696646
Plan Year:
2024
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08239900065 CENTERPOINT CONSTRUCTION EXPIRED 2008-08-25 2013-12-31 - 10297 185TH STREET SOUTH, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-28 Lucy, Campbell -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 7551 WILES ROAD, SUITE 206, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2010-03-16 7551 WILES ROAD, SUITE 206, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 7551 WILES ROAD, SUITE 206, CORAL SPRINGS, FL 33067 -
AMENDMENT AND NAME CHANGE 2009-11-03 CENTERPOINT CONSTRUCTION CORP -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
68700.00
Total Face Value Of Loan:
911900.00

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$736,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$911,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$918,105.99
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $911,900
Jobs Reported:
44
Initial Approval Amount:
$1,023,095
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,023,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,031,137.66
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $1,023,091
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State