Search icon

FL CENTEK INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: FL CENTEK INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FL CENTEK INDUSTRIES, 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: 19 Nov 2020 (4 years ago)
Document Number: P20000092460
FEI/EIN Number 854185464

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

Address: 110 PLANTATION OAK DRIVE, THOMASVILLE, GA, 31792, US
Mail Address: 116 PLANTATION OAK DRIVE, THOMASVILLE, GA, 31792, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES WILLIAM R Chief Executive Officer 116 PLANTATION OAK DRIVE, THOMASVILLE, GA, 31792
HODGES WILLIAM R Agent 858 WEST 13TH COURT, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002359 DELTA T SYSTEMS ACTIVE 2021-01-06 2026-12-31 - 858 WEST 13TH COURT, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 110 PLANTATION OAK DRIVE, THOMASVILLE, GA 31792 -
CHANGE OF MAILING ADDRESS 2022-05-01 110 PLANTATION OAK DRIVE, THOMASVILLE, GA 31792 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
Domestic Profit 2020-11-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z08022P20120B00 2022-09-15 2023-01-08 2023-01-08
Unique Award Key CONT_AWD_70Z08022P20120B00_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 50898.80
Current Award Amount 50898.80
Potential Award Amount 50898.80

Description

Title CONTRACT CLOSEOUT - UNABLE TO SELECT CLOSE OUT AS THE REASON FOR FPDS-NG MODIFICATION BECAUSE THE CLOSED STATUS WAS ALREADY YES. AS A RESULT, SELECTED OTHER ADMINISTRATIVE ACTION.
NAICS Code 333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes 4030: FITTINGS FOR ROPE, CABLE, AND CHAIN

Recipient Details

Recipient FL CENTEK INDUSTRIES INC
UEI Y5DDFGGR3NB5
Recipient Address UNITED STATES, 858 W 13TH CT, RIVIERA BEACH, PALM BEACH, FLORIDA, 334046727

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1092689101 2021-06-22 0455 PPS 858 W 13th Ct, Riviera Beach, FL, 33404-6727
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254455
Loan Approval Amount (current) 254455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-6727
Project Congressional District FL-20
Number of Employees 19
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 256363.41
Forgiveness Paid Date 2022-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State