Search icon

CENTERLINE PLUMBING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTERLINE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: P98000053681
FEI/EIN Number 650845014
Address: 5040 SW 87 Ter., Cooper City, FL, 33328, US
Mail Address: 5040 SW 87 Ter., Cooper City, FL, 33328, US
ZIP code: 33328
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIFF TODD M President 711 Southwood Lane, Clinton, MA, 01510
ELLETT JONATHAN L Vice President 5040 SW 87 Ter, COOPER CITY, FL, 33328
ELLETT JONATHAN L Secretary 5040 SW 87 Ter, COOPER CITY, FL, 33328
MARTIN NATHANIEL R Vice President 9080 SW 56 STREET, COOPER CITY, FL, 33328
MARTIN NATHANIEL R Treasurer 9080 SW 56 STREET, COOPER CITY, FL, 33328
STIFF TODD M Agent 711 Southwood Lane, Clinton, FL, 01510

Form 5500 Series

Employer Identification Number (EIN):
650845014
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 5040 SW 87 Ter., Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 711 Southwood Lane, Clinton, FL 01510 -
CHANGE OF MAILING ADDRESS 2022-04-01 5040 SW 87 Ter., Cooper City, FL 33328 -
AMENDMENT 2018-07-16 - -
REGISTERED AGENT NAME CHANGED 2018-07-16 STIFF, TODD M -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-01
Amendment 2018-07-16
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199800.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199800.00
Date:
2020-04-30
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:
291300.00
Total Face Value Of Loan:
291300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-10
Type:
Prog Related
Address:
100 MAIN STREET, FORT LAUDERDALE, FL, 33326
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$291,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$291,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$291,138.93
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $291,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State