Search icon

CENTURY SHIP SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY SHIP SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY SHIP SERVICE, 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: 16 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2010 (15 years ago)
Document Number: P07000080700
FEI/EIN Number 260539583

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

Address: 14000 n.w. 4th street, sunrise, FL, 33325, US
Mail Address: 14000 n.w. 4th street, sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY SHIP SERVICE 401(K) PLAN 2023 260539583 2024-07-08 CENTURY SHIP SERVICE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811310
Sponsor’s telephone number 9549892067
Plan sponsor’s address 14000 NW 4TH STREET, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing REGINE ALADIN
Valid signature Filed with authorized/valid electronic signature
CENTURY SHIP SERVICE 401(K) PLAN 2022 260539583 2023-07-18 CENTURY SHIP SERVICE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811310
Sponsor’s telephone number 9549892067
Plan sponsor’s address 14000 NW 4TH STREET, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing REGINE ALADIN
Valid signature Filed with authorized/valid electronic signature
CENTURY SHIP SERVICE 401(K) PLAN 2021 260539583 2022-09-09 CENTURY SHIP SERVICE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811310
Sponsor’s telephone number 9549892067
Plan sponsor’s address 14000 NW 4TH STREET, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing REGINE ALADIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KENT JOSHUA Agent 14000 n.w. 4th street, sunrise, FL, 33325
KENT JOSHUA Director 3861 Ottawa Lane, Cooper City, FL, 33026
Duz Cevdet Director 401 Golden Isles Dr., Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040114 CENTURY GROUP ACTIVE 2018-03-27 2028-12-31 - 14000 NW 4TH STREET, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 14000 n.w. 4th street, sunrise, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 14000 n.w. 4th street, sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-01-13 14000 n.w. 4th street, sunrise, FL 33325 -
REINSTATEMENT 2010-07-19 - -
REGISTERED AGENT NAME CHANGED 2010-07-19 KENT, JOSHUA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1911088401 2021-02-02 0455 PPS 14000 NW 4th St, Sunrise, FL, 33325-6205
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211257
Loan Approval Amount (current) 211257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33325-6205
Project Congressional District FL-20
Number of Employees 12
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212588.21
Forgiveness Paid Date 2021-09-23
5895847710 2020-05-01 0455 PPP 14000 NW 4TH ST, SUNRISE, FL, 33325-6205
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211256
Loan Approval Amount (current) 211256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUNRISE, BROWARD, FL, 33325-6205
Project Congressional District FL-20
Number of Employees 15
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213050.23
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State