Search icon

CATALDO & SON PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: CATALDO & SON PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATALDO & SON PLASTERING, 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 Oct 1981 (44 years ago)
Document Number: F51769
FEI/EIN Number 592135302

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

Address: 775 NW FLAGLER AVE, #303, STUART, FL, 34994, US
Mail Address: 775 NW FLAGLER AVE, #303, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALDO PAUL F Chief Executive Officer 775 NW FLAGLER AVE, STUART, FL, 34994
CATALDO KIMBERLY M Chief Financial Officer 775 NW FLAGLER AVE, STUART, FL, 34994
CATALDO KIMBERLY Agent 775 NW FLAGLER AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 775 NW FLAGLER AVE, #303, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2011-01-26 775 NW FLAGLER AVE, #303, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-07 775 NW FLAGLER AVE, #303, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1996-02-21 CATALDO, KIMBERLY -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343968954 0418800 2019-04-29 60LITTLE HARBOR WAY, DEERFIELD BEACH, FL, 33441
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-04-29
Emphasis L: FALL, P: FALL
Case Closed 2019-08-23

Related Activity

Type Inspection
Activity Nr 1397467
Safety Yes
Type Inspection
Activity Nr 1396878
Safety Yes
311087647 0418800 2007-12-12 1489 SE 17TH ST STE 2E, FORT LAUDERDALE, FL, 33316
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-12-12
Emphasis L: FALL
Case Closed 2008-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-12-28
Abatement Due Date 2008-01-03
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
310212725 0418800 2006-11-22 17934 MONTE VISTA DRIVE, BOCA RATON, FL, 33498
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-11-22
Emphasis L: FALL
Case Closed 2006-12-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2006-11-28
Abatement Due Date 2006-12-01
Current Penalty 225.0
Initial Penalty 300.0
Contest Date 2007-03-26
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-11-28
Abatement Due Date 2006-12-01
Current Penalty 225.0
Initial Penalty 300.0
Contest Date 2007-03-26
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5164577305 2020-04-30 0455 PPP 775 NW FLAGLER AVE APT 303, STUART, FL, 34994-1155
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62444
Loan Approval Amount (current) 62444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STUART, MARTIN, FL, 34994-1155
Project Congressional District FL-21
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62957.24
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State