Search icon

CENTRACK MIRRORS & GLASS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRACK MIRRORS & GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRACK MIRRORS & GLASS, 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: 23 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000022720
FEI/EIN Number 650398209

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

Address: 101 SE 7 ST, #21, DEERFIELD BEACH, FL, 33441, US
Mail Address: 101 SE 7 ST, #21, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTAURO LOUIS Director 101 SE 7 TH STREET # 21, DEERFIELD BEACH, FL, 33441
HOOD JAMES Director 101 SE 7 TH STREET # 21, DEERFIELD BEACH, FL, 33441
CENTAURO JACQUELINE E Agent 101 SE 7TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 101 SE 7 ST, #21, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-04-20 101 SE 7 ST, #21, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000151923 LAPSED 502010SC000248XXXXSB PALM BEACH COUNTY COURT 2011-02-15 2016-03-15 $7,057.37 GREENBERG & STRELITZ, P.A., 2500 N. MILITARY TRAIL, SUITE 235, BOCA RATON, FL 33431

Documents

Name Date
Amendment 2020-08-27
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7802267801 2020-06-04 0455 PPP 101 Southeast 7th Street, Deerfield Beach, FL, 33441-5340
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-5340
Project Congressional District FL-23
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12125.26
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State