Search icon

CENTRAL INVESTIGATION AGENCY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL INVESTIGATION AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2009 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000000224
FEI/EIN Number 800328020
Address: 1060 hypoluxo rd, lantana, FL, 33462, US
Mail Address: 1060 hypoluxo rd, lantana, FL, 33462, US
ZIP code: 33462
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINTIL FRANCELOT President 5536 priscilla lane, LAKE WORTH, FL, 33463
AUGUSTO WILMER Manager 1060 HYPOLUXO RD, LANTANA, FL, 33462
MOUISSAINTMUSTIVA DUKENS Manager 1060 HYPOLUXO RD, LANTANA, FL, 33462
SAINTIL FRANCELOT Agent 5536 priscilla lane, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019163 CENTRAL FR SECURITY AGENCY LLC EXPIRED 2016-02-22 2021-12-31 - 1060 HYPOLUXO ROAD, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-08 5536 priscilla lane, LAKE WORTH, FL 33463 -
REINSTATEMENT 2017-12-08 - -
CHANGE OF MAILING ADDRESS 2017-12-08 1060 hypoluxo rd, lantana, FL 33462 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-12-21 - -
REGISTERED AGENT NAME CHANGED 2015-12-14 SAINTIL, FRANCELOT -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-10
Amendment 2019-07-22
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2016-04-29
Amendment 2015-12-21
REINSTATEMENT 2015-12-14
AMENDED ANNUAL REPORT 2013-05-08
REINSTATEMENT 2013-05-02

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
149902.00
Total Face Value Of Loan:
149902.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-05-25
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,750
Date Approved:
2020-05-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,856.2
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $6,562.5
Utilities: $1,093.75
Rent: $1,093.75
Jobs Reported:
12
Initial Approval Amount:
$149,902
Date Approved:
2021-04-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,774.69
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $149,901
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State