Search icon

CENTERLINE PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: CENTERLINE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTERLINE PLUMBING, 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: 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

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

Address: 5040 SW 87 Ter., Cooper City, FL, 33328, US
Mail Address: 5040 SW 87 Ter., Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTERLINE PLUMBING RETIREMENT PLAN 2023 650845014 2024-07-03 CENTERLINE PLUMBING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 238220
Sponsor’s telephone number 3059708997
Plan sponsor’s address 5040 SW 87 TER., COOPER CITY, FL, 33328

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307299784 0418800 2004-06-10 100 MAIN STREET, FORT LAUDERDALE, FL, 33326
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-06-10
Emphasis L: FALL
Case Closed 2004-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2004-07-20
Abatement Due Date 2004-06-10
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5785837303 2020-04-30 0455 PPP 1255 Dove Ave, Miami Springs, FL, 33166
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291300
Loan Approval Amount (current) 291300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 41
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291138.93
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State