Search icon

CENTERLINE PLUMBING, INC.

Company Details

Entity Name: CENTERLINE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
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 65-0845014
Address: 5040 SW 87 Ter., Cooper City, FL 33328
Mail Address: 5040 SW 87 Ter., Cooper City, FL 33328
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

Agent

Name Role Address
STIFF, TODD M Agent 711 Southwood Lane, Clinton, FL 01510

President

Name Role Address
STIFF, TODD M President 711 Southwood Lane, Clinton, MA 01510

Vice President

Name Role Address
ELLETT, JONATHAN L Vice President 5040 SW 87 Ter, COOPER CITY, FL 33328
MARTIN, NATHANIEL R Vice President 9080 SW 56 STREET, COOPER CITY, FL 33328

Secretary

Name Role Address
ELLETT, JONATHAN L Secretary 5040 SW 87 Ter, COOPER CITY, FL 33328

Treasurer

Name Role Address
MARTIN, NATHANIEL R Treasurer 9080 SW 56 STREET, COOPER CITY, FL 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 5040 SW 87 Ter., Cooper City, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 711 Southwood Lane, Clinton, FL 01510 No data
CHANGE OF MAILING ADDRESS 2022-04-01 5040 SW 87 Ter., Cooper City, FL 33328 No data
AMENDMENT 2018-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-16 STIFF, TODD M No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State