Search icon

BATES ELECTRIC, INC.

Company Details

Entity Name: BATES ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2024 (9 months ago)
Document Number: H48166
FEI/EIN Number 59-2514390
Address: 7901 HOPI PLACE, TAMPA, FL 33634
Mail Address: 7901 HOPI PLACE, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BATES ELECTRIC, INC. RETIREMENT PLAN 2023 592514390 2024-09-27 BATES ELECTRIC, INC. 149
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 8134496150
Plan sponsor’s address 7901 HOPI PL, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing PETER PAPAGEORGE
Valid signature Filed with authorized/valid electronic signature
BATES ELECTRIC, INC. RETIREMENT PLAN 2017 592514390 2018-10-10 BATES ELECTRIC, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 8134496150
Plan sponsor’s address 7901 HOPI PLACE, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing PETER PAPAGEORGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing PETER PAPAGEORGE
Valid signature Filed with authorized/valid electronic signature
BATES ELECTRIC, INC 401K PLAN 2016 592514390 2017-07-07 BATES ELECTRIC, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 8134496150
Plan sponsor’s address 7901 HOPI PL, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing PETER PAPAGEORGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-07
Name of individual signing PETER PAPAGEORGE
Valid signature Filed with authorized/valid electronic signature
BATES ELECTRIC, INC 401K PLAN 2015 592514390 2016-06-10 BATES ELECTRIC, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 238210
Sponsor’s telephone number 8134496150
Plan sponsor’s address 7901 HOPI PL, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing PETER PAPAGEORGE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOLDTHORP, WILLIAM B Agent 7901 HOPI PLACE, TAMPA, FL 33634

President

Name Role Address
Goldthorp, William B President 7901 HOPI PLACE, TAMPA, FL 33634

Vice President

Name Role Address
SOLLEY, PATRICIA G Vice President 125 W. MARSHALL ST, FALLS CHURCH, VA 22046
Tupper, Diane G Vice President 217 PRINCE ST, ALEXANDRIA, VA 22314
Goldthorp, William Larson Vice President 7901 HOPI PLACE, TAMPA, FL 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109787 BATES ELECTRIC AND SERVICES EXPIRED 2009-05-21 2014-12-31 No data 7901 HOPI PLACE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 7901 HOPI PLACE, TAMPA, FL 33634 No data
NAME CHANGE AMENDMENT 2002-08-01 BATES ELECTRIC, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 7901 HOPI PLACE, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 1997-04-21 7901 HOPI PLACE, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 1986-03-26 GOLDTHORP, WILLIAM B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000814552 LAPSED 2016 SC 000391 NC SARASOTA COUNTY 2016-03-22 2021-12-29 $4337.15 VERIZON FLORIDA, LLC C/O YATES AND SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
Amendment 2024-05-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State