Search icon

CENTURY MOTORS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY MOTORS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY MOTORS OF SOUTH FLORIDA, 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 1993 (32 years ago)
Document Number: P93000081263
FEI/EIN Number 650451817

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

Address: 4701 N DIXIE HWY, POMPANO BEACH, FL, 33064, US
Mail Address: 4701 N DIXIE HWY, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUZY FRANK PRESIDE President 4701 N DIXIE HWY, POMPANO BEACH, FL, 33064
FUZY GINA VP Vice President 4701 N DIXIE HWY, POMPANO BEACH, FL, 33064
FUZY FRANK PRESIDE Agent 4701 N DIXIE HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 4701 N DIXIE HWY, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-10-08 4701 N DIXIE HWY, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2019-10-08 FUZY, FRANK, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 4701 N DIXIE HWY, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-23
AMENDED ANNUAL REPORT 2019-10-08
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
73232.00
Total Face Value Of Loan:
73232.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73232
Current Approval Amount:
73232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74326.41

Date of last update: 01 May 2025

Sources: Florida Department of State