Search icon

CENTURION TRAVEL ASSISTANCE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTURION TRAVEL ASSISTANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: P09000050800
FEI/EIN Number 271810306
Address: 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607, US
Mail Address: 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONEYCUTT WILLIAM President 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607
HONEYCUTT MICHAEL Vice President 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607
BRANNIGAN MICHAEL Agent 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036233 CENTURION TRAVEL EXPIRED 2019-03-19 2024-12-31 - 2561 RESCUE WAY, BROOKSVILLE, FL, 34604
G16000036030 JET I.C.U. ASSISTANCE ACTIVE 2016-04-08 2026-12-31 - 1511 N. WESTSHORE BLVD., SUITE 650, TAMPA, FL, 33607
G16000036042 MISSIONARY TRAVEL ASSOCIATION ACTIVE 2016-04-08 2026-12-31 - 1511 N WESTSHORE BLVD, STE 650, TAMPA, FL, 33607
G13000005162 CENTURION PROTECTION EXPIRED 2013-01-15 2018-12-31 - 2561 RESCUE WAY, BROOSKVILLE, FL, 34604
G10000038993 MISSIONARY TRAVEL ASSOCIATION EXPIRED 2010-05-05 2015-12-31 - 2561 RESCUE WAY, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-20 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-08-20 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2020-08-20 BRANNIGAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2011-07-08 1511 N. WESTSHORE BLVD. SUITE 650, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-01
Amendment 2020-08-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
73924.00
Total Face Value Of Loan:
73924.00
Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$73,924
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,924
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,809.03
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $73,924
Jobs Reported:
4
Initial Approval Amount:
$55,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,661.53
Servicing Lender:
ServisFirst Bank
Use of Proceeds:
Payroll: $53,500
Utilities: $200
Rent: $1,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State