Search icon

CENTAR INDUSTRIES, INC

Company Details

Entity Name: CENTAR INDUSTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2021 (4 years ago)
Document Number: P21000063280
FEI/EIN Number 43-1290381
Address: 6565 44TH ST N, STE 1003, PINELLAS PARK, FL, 33781, US
Mail Address: 6565 44TH ST N, STE 1003, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTAR INDUSTRIES INC. PROFIT SHARING PLAN 2022 431290381 2023-07-24 CENTAR INDUSTRIES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 423700
Sponsor’s telephone number 6363912333
Plan sponsor’s address 6565 44TH ST. N, STE. 1003, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing BRUCE HARPER
Valid signature Filed with authorized/valid electronic signature
CENTAR INDUSTRIES INC. PROFIT SHARING PLAN 2021 431290381 2022-11-14 CENTAR INDUSTRIES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 423700
Sponsor’s telephone number 6363912333
Plan sponsor’s address 6565 44TH ST. N, STE. 1003, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2022-11-14
Name of individual signing BRUCE HARPER
Valid signature Filed with authorized/valid electronic signature
CENTAR INDUSTRIES INC. PROFIT SHARING PLAN 2020 431290381 2022-11-16 CENTAR INDUSTRIES INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 423700
Sponsor’s telephone number 6363912333
Plan sponsor’s address 6565 44TH ST. N, STE. 1003, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2022-11-16
Name of individual signing BRUCE HARPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HARPER BRUCE Agent 2001 CAROLINA AVE NE, ST PETERSBURG, FL, 33703

President

Name Role Address
HARPER BRUCE President 2001 CAROLINA AVE NE, ST PETERSBURG, FL, 33703

Secretary

Name Role Address
HARPER KAREN Secretary 2001 CAROLINA AVE NE, ST PETERSBURG, FL, 33703

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-28
Domestic Profit 2021-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State