Search icon

PATE ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: PATE ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PATE ENGINEERING, 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: 18 Sep 1986 (39 years ago)
Document Number: J33734
FEI/EIN Number 592725779

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

Address: 13540 N. FLORIDA AVENUE, STE. 203, TAMPA, FL, 33613
Mail Address: 13540 N. FLORIDA AVENUE, STE. 203, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER MICHAEL A Vice President 1141 Foggy Ridge Pkwy, Lutz, FL, 33559
RAUDALES RICARDO P President 4111 SPARROW COURT, LUTZ, FL, 33558
HUNTER MICHAEL A Agent 1141 FOGGY RIDGE PKWY, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-01-13 13540 N. FLORIDA AVENUE, STE. 203, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 1141 FOGGY RIDGE PKWY, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2008-03-14 HUNTER, MICHAEL AVP -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 13540 N. FLORIDA AVENUE, STE. 203, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227287208 2020-04-15 0455 PPP 13540 N. Florida Avenue, TAMPA, FL, 33613
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31967.5
Loan Approval Amount (current) 31967.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32153.09
Forgiveness Paid Date 2020-11-25
1680938300 2021-01-19 0455 PPS 13540 N Florida Ave Ste 203, Tampa, FL, 33613-3210
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41642
Loan Approval Amount (current) 41642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-3210
Project Congressional District FL-15
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41862.93
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State