Search icon

NORTH CENTRAL PROPERTIES, INC.

Company Details

Entity Name: NORTH CENTRAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Feb 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Aug 2006 (19 years ago)
Document Number: S33394
FEI/EIN Number 65-0240612
Address: 1855 banks rd, margate, FL 33063
Mail Address: 1855 banks rd, margate, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZIEGLER, MICHAEL W Agent 381 NW 36th AVE, Pompano Beach, FL 33069

Vice President

Name Role Address
ZIEGLER, LORI A Vice President 1855 banks rd, margate, FL 33063

President

Name Role Address
ZIEGLER, MICHAEL W President 1855 banks rd, margate, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008342 A+CONCRETE RESTORATION EXPIRED 2019-01-16 2024-12-31 No data 1855 BANKS RD, MARGATE, FL, 33063
G19000008351 A+ CONCRETE EXPIRED 2019-01-16 2024-12-31 No data 1855 BANKS RD, MARGATE, FL, 33063
G17000093357 A PLUS CONCRETE EXPIRED 2017-08-15 2022-12-31 No data 1950 BANKS RD A-7, MARGATE, FL, 33063
G17000090230 A PLUS CONCRETE ACTIVE 2017-08-15 2027-12-31 No data 1855 BANKS RD., MARGATE, FL, 33063
G17000090227 A PLUS CONCRETE RESTORATION ACTIVE 2017-08-15 2027-12-31 No data 1855 BANKS RD., MARGATE, FL, 33063
G08310900192 A+ CONCRETE EXPIRED 2008-11-05 2013-12-31 No data 8869 NW 26TH CT, CORAL SPRINGS, FL, 33065
G08288700040 A+ CONCRETE RESTORATION EXPIRED 2008-10-14 2013-12-31 No data 8869 NW 26 CIR, POMPANO BEACH, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 381 NW 36th AVE, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1855 banks rd, margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2018-04-02 1855 banks rd, margate, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2008-04-22 ZIEGLER, MICHAEL W No data
CANCEL ADM DISS/REV 2006-08-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2005-01-14 NORTH CENTRAL PROPERTIES, INC. No data
NAME CHANGE AMENDMENT 1991-08-12 ALL SEAL EXTERIORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3657897404 2020-05-07 0455 PPP 1855 Banks RD,, Margate, FL, 33063
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 7
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30325.48
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State