Search icon

CENTROMEX ENVIOS Y MAS INC. - Florida Company Profile

Company Details

Entity Name: CENTROMEX ENVIOS Y MAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTROMEX ENVIOS Y MAS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000055480
FEI/EIN Number 82-2020204

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

Address: 10426 N. Florida Ave, TAMPA, FL, 33612, US
Mail Address: 10015 NORTH 11TH STREET, APARTMENT A, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arzu Juan J President 10015 NORTH 11TH STREET, TAMPA, FL, 33612
ARZU JUAN J Agent 10015 NORTH 11TH STREET, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 10426 N. Florida Ave, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2018-04-13 10426 N. Florida Ave, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000309906 ACTIVE 1000000957145 HILLSBOROU 2023-06-26 2043-07-05 $ 13,715.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
Domestic Profit 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8597248306 2021-01-29 0455 PPP 610 E Waters Ave, Tampa, FL, 33604-3128
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4493
Loan Approval Amount (current) 4493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-3128
Project Congressional District FL-14
Number of Employees 1
NAICS code 488510
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4530.91
Forgiveness Paid Date 2021-12-14

Date of last update: 01 May 2025

Sources: Florida Department of State