Search icon

CENTER STATE RAILROAD SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTER STATE RAILROAD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 1996 (29 years ago)
Document Number: P96000086916
FEI/EIN Number 593422241
Mail Address: P.O. BOX 340, WESTVILLE, FL, 32464, US
Address: 1936 FL-2, WESTVILLE, FL, 32464, US
ZIP code: 32464
City: Westville
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANDZER BRETT A President 1936 HWY 2, WESTVILLE, FL, 32464
KANDZER SARA G Vice President 1936 HWY 2, WESTVILLE, FL, 32464
KANDZER SARA Agent 1936 HWY 2, WESTVILLE, FL, 32464

Unique Entity ID

CAGE Code:
5E3L3
UEI Expiration Date:
2020-11-17

Business Information

Activation Date:
2019-11-18
Initial Registration Date:
2009-04-07

Commercial and government entity program

CAGE number:
5E3L3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-22
CAGE Expiration:
2025-10-20
SAM Expiration:
2021-10-20

Contact Information

POC:
AUDREY JOINER
Corporate URL:
www.centerstateservices.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000049507 CENTER STATE INC. ACTIVE 2025-04-11 2030-12-31 - P.O. BOX 340, WESTVILLE, FL, 32464
G19000110122 CENTER STATE INC EXPIRED 2019-10-09 2024-12-31 - PO BOX 340, WESTVILLE, FL, 32464

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-04 1936 FL-2, WESTVILLE, FL 32464 -
REGISTERED AGENT NAME CHANGED 2006-01-17 KANDZER, SARA -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 1936 HWY 2, WESTVILLE, FL 32464 -
CHANGE OF MAILING ADDRESS 2004-07-06 1936 FL-2, WESTVILLE, FL 32464 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-01-30

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
129100.00
Total Face Value Of Loan:
129100.00
Date:
2020-04-11
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:
129100.00
Total Face Value Of Loan:
129100.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$129,100
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,821.55
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $129,097
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$129,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$130,295.5
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $129,100

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(850) 956-3042
Add Date:
2000-01-28
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State