Search icon

CENTERLINE UTILITIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CENTERLINE UTILITIES, 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: 23 Jul 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2013 (11 years ago)
Document Number: P98000065504
FEI/EIN Number 650849488

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

Address: 2180 SW POMA DRIVE, PALM CITY, FL, 34990, US
Mail Address: 2180 SW POMA DRIVE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chesney Frederick HJr. President 20180 SE Bridgewater Drive, Jupiter, FL, 33458
Shaw Brian Secretary 12850 165th Road North, Jupiter, FL, 33478
YOUNG FOSTER PLLC Agent -
Stringer Randy W Vice President 520 SE Meadow Wood Way, Stuart, FL, 34997

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LQKNA26N6LP9
CAGE Code:
9ASX1
UEI Expiration Date:
2025-12-11

Business Information

Doing Business As:
CENTERLINE UTILITIES INC
Activation Date:
2024-12-13
Initial Registration Date:
2022-05-05

Form 5500 Series

Employer Identification Number (EIN):
650849488
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
114
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082085 CENTERLINE, INC. ACTIVE 2019-08-02 2029-12-31 - 2180 SW POMA DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 Young Foster, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 Young Foster PLLC, 1600 South Federal Highway, Suite 570, Pompano Beach, FL 33062 -
AMENDMENT 2013-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 2180 SW POMA DRIVE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2013-02-15 2180 SW POMA DRIVE, PALM CITY, FL 34990 -

Court Cases

Title Case Number Docket Date Status
FIORE AT THE GARDENS, LLC et al. VS FIORE AT THE GARDENS CONDOMINIUM ASSOC. et al. 4D2014-1692 2014-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA001047XXXXMB

Parties

Name D/B/A WOOD PARTNERS
Role Appellant
Status Active
Name WP SO. DEVELOPMENT CO., LLC
Role Appellant
Status Active
Name WP SO. BUILDERS, (FLORIDAS),
Role Appellant
Status Active
Name FIORE GARDENS, LLC
Role Appellant
Status Active
Representations Kathryn L. Ender, Scott A. Cole
Name PRECISION DRYWALL, INC.
Role Appellee
Status Active
Name ARMSTRONG WOOD PRODUCTS, INC.
Role Appellee
Status Active
Name FIORE AT THE GARDENS CONDO
Role Appellee
Status Active
Representations BARRY WARREN TAYLOR, Luis E. Ordonez, Neil A. Covone, LEILA MARIEANNE LUGO, Mitchel Chusid, CLARK W. SMITH, KIERAN F. O'CONNOR, THOMAS BROWN MILLER, TRACEY A. DECARLO, Christine M. Hoke, Scott James Edwards, Melanie Chung-Tims, Edwin E. Mortell, JASON KLAUS GUNTHER, Nicole R. Topper, David L. Rosinsky, Heather Wallace Bridwell, TODD J. SUSSMAN, Susan J. Cole, ROBERT LAWRENCE POLLACK, Bryan W. Black, Michael J. Paris, KEVIN D. PARTINAS, BENJAMIN W DOWERS, Jon D. Derrevere
Name POWER DESIGN, INC.
Role Appellee
Status Active
Name BENNETT, FRIEDER & ASSOCIATES, INC.
Role Appellee
Status Active
Name BUILDING & DEVELOPMENT
Role Appellee
Status Active
Name AQUATEC SYSTEMS, LLC
Role Appellee
Status Active
Name CREATIVE STUCCO & DESIGN
Role Appellee
Status Active
Name T&P PAVERS & STONE, LLC
Role Appellee
Status Active
Name COBRA CONSRUCTION, INC.
Role Appellee
Status Active
Name GILES LLC
Role Appellee
Status Active
Name GLASS ENGINEERING & INSTALLATI
Role Appellee
Status Active
Name J&R CONSTRUCTION, INC.
Role Appellee
Status Active
Name AMERICAN SPORTS & RECREATIONAL
Role Appellee
Status Active
Name F/K/A COTLEUR HEARING, INC.
Role Appellee
Status Active
Name HU MONTAGUE
Role Appellee
Status Active
Name ALLCOMM NETWORKS, INC.
Role Appellee
Status Active
Name WOODY'S CONSTRUCTION CO., INC.
Role Appellee
Status Dismissed
Name WAYNE AUTOMATIC FIRE SPRINKLER
Role Appellee
Status Active
Name LIGHTING PRODUCTS CO.
Role Appellee
Status Active
Name AMPAM J.A. CROSON COMPANY
Role Appellee
Status Active
Name ARC AVENUE, INC.
Role Appellee
Status Active
Name NATIONAL MILL WORK, INC.
Role Appellee
Status Active
Name DENYSE SIGNS, INC.
Role Appellee
Status Active
Name M & L ROOFING LLC
Role Appellee
Status Active
Name FABRICATION PLUS, INC.
Role Appellee
Status Active
Name TRACO SECURITY WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name DICK HICKMAN INSTALLATION, INC
Role Appellee
Status Active
Name DILIGENT ENVIORNMENTAL SERVICE
Role Appellee
Status Active
Name UNDERGROUND INDUSTRIES, INC.
Role Appellee
Status Active
Name THE GUTTERSMITH, INC.
Role Appellee
Status Active
Name AQUALOGIC POOLS LLC
Role Appellee
Status Active
Name GATOR COURT CONSTRUCTION, INC.
Role Appellee
Status Active
Name HORIZON TILE & CARPET, INC.
Role Appellee
Status Active
Name JMW ENTERPRISES, INC.
Role Appellee
Status Active
Name UNITED CONDO CONVERSION CONTRA
Role Appellee
Status Active
Name STRAIGHLINE MASONRY, INC.
Role Appellee
Status Active
Name THE OSPREY GROUP, INC.
Role Appellee
Status Active
Name DUAL AIRE SERVICES, INC.
Role Appellee
Status Active
Name D/B/A CABINET PRODUCTS
Role Appellee
Status Active
Name M&R CONSTRUCTION INC.
Role Appellee
Status Active
Name GATE SYSTEMS UNLIMITED, INC.
Role Appellee
Status Active
Name D/B/A ASI BLDG. PRODUCTS
Role Appellee
Status Active
Name METRO CAULKING & WATERPROOFING, INC.
Role Appellee
Status Active
Name F&J PLUMBING, INC.
Role Appellee
Status Active
Name KD CONSTRUCTION OF FLORIDA
Role Appellee
Status Active
Name ALUMINUM SERVICE, INC.
Role Appellee
Status Active
Name NEEDHAM ROOFING, INC.
Role Appellee
Status Active
Name CARLSON FENCE COMPANY, INC.
Role Appellee
Status Active
Name COTLEUR & HEARING, INC.
Role Appellee
Status Active
Name THOMAS L. WOODFIELD
Role Appellee
Status Active
Name HUGHES CONSTRUCTION INDUSTRIES, INC.
Role Appellee
Status Active
Name GOLD COAST CONCRETE PLACING &
Role Appellee
Status Active
Name GT BUILDERS, INC.
Role Cross-Appellee
Status Active
Name CENTERLINE UTILITIES, INC.
Role Cross-Appellee
Status Active
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 10, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-07-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before July 20, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIORE GARDENS, LLC
Docket Date 2015-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellants' unopposed motion filed April 22, 2015, for extension of time, is granted and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2015-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 4/30/15)
On Behalf Of FIORE GARDENS, LLC
Docket Date 2015-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 04/24/15
On Behalf Of FIORE GARDENS, LLC
Docket Date 2015-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 03/10/15
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SIXTY-SIX (66) VOLUMES
Docket Date 2014-12-09
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2014-11-06
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of the appellants' November 3, 2014 status report, the stay is lifted, the case shall move forward, and the appellants' initial brief is due within thirty (30) days of transmittal of the record on appeal to this court.
Docket Date 2014-11-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 11/3/14.
Docket Date 2014-11-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellants' motion to extend the stay included in the status report filed September 25, 2014 is hereby granted, and the above styled appeal is hereby stayed for thirty (30) days from the date of the entry of this order pending trial court proceedings. Unless this appeal is voluntarily dismissed, the appellants, within thirty (30) days from the date of this order, and then every thirty (30) days thereafter, shall file a status report until trial court rules on pending motion.
Docket Date 2014-09-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-08-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-07-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' motion filed July 15, 2014, to stay appeal is granted, and the above styled appeal is hereby stayed for thirty (30) days from the date of the entry of this order pending trial court proceedings. Unless this appeal is voluntarily dismissed, the appellants, within thirty (30) days from the date of this order, and then every thirty (30) days thereafter, shall file a status report until trial court rules on pending motion; further,ORDERED that the time to serve the initial brief is hereby extended, and appellants shall serve the initial brief within thirty (30) days from the end of the stay period. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-07-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-06-09
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellant¿s emergency motion to relinquish jurisdiction filed June 9, 2014, is hereby denied without prejudice to refile the motion.
Docket Date 2014-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO RELINQUISH JURISDICTION
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael J. Paris, Mitchel Chusid, Barry W. Taylor, Luis E. Ordonez, Bryan W. Black, Robert L. Pollack, Leila Lugo, Benjamin W. Dowers, Kieran F. O¿Conner, Melanie Chung-Tims, Neil A. Covone, David L. Rosinsky, Tracey A. Decarlo, Todd J. Sussman and Kevin D. Partinas have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIORE GARDENS, LLC
Docket Date 2014-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-01-05
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-02-17

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:
2232500.00
Total Face Value Of Loan:
1999374.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-12
Type:
Referral
Address:
TRADITION PARKWAY WEST OF I-95 IN THE VICINITY OF 10308 SW TRADITION PARKWAY., PORT SAINT LUCIE, FL, 34952
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-22
Type:
Referral
Address:
NORTHLAKE BOULEVARD & STONEWALL DRIVE, WEST PALM BEACH, FL, 33412
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-02-15
Type:
Complaint
Address:
JUPITER FARMS ROAD AND W. INDIANTOWN ROAD, JUPITER, FL, 33478
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-23
Type:
Planned
Address:
1010 MIDWAY ROAD - THE MIDWAY ROAD PROJECT, FORT PIERCE, FL, 34982
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-09-16
Type:
Referral
Address:
SEACREST BOULEVARD & NE 6TH AVENUE, BOYNTON BEACH, FL, 33435
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2232500
Current Approval Amount:
1999374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2021230.17

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(561) 689-0017
Add Date:
2005-02-22
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State