Search icon

STANLEY TATE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: STANLEY TATE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANLEY TATE BUILDERS, 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: 19 Jan 1956 (69 years ago)
Document Number: 190348
FEI/EIN Number 590766919

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

Address: 1175 NE 125 ST., SUITE 102, NORTH MIAMI, FL, 33161
Mail Address: 1175 NE 125 ST., SUITE 102, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tate Stanley G President 1175 NE 125 ST., NORTH MIAMI, FL, 33161
Tate J Kenneth Vice President 1175 NE 125 ST., NORTH MIAMI, FL, 33161
Tate James D Vice President 1175 NE 125 ST., NORTH MIAMI, FL, 33161
TATE J Kenneth Agent 1175 NE 125TH ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 TATE, J Kenneth -
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 1175 NE 125TH ST, STE 102, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 1992-02-28 1175 NE 125 ST., SUITE 102, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1992-02-28 1175 NE 125 ST., SUITE 102, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18022327 0418800 1988-04-29 1400 SW 160TH AVE., SUNRISE, FL, 33326
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-04-29
Case Closed 1988-05-09

Related Activity

Type Referral
Activity Nr 901025163
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4702897104 2020-04-13 0455 PPP 1175 NE 125TH ST SUITE 10, NORTH MIAMI, FL, 33161-5004
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82100
Loan Approval Amount (current) 82100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-5004
Project Congressional District FL-24
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82827.5
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State