Search icon

CASSIA ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CASSIA ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASSIA ELECTRICAL CONTRACTORS, 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: 13 Jul 2004 (21 years ago)
Document Number: P04000103520
FEI/EIN Number 201357908

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

Address: 4000 N State RD 7, Lauderdale Lakes, FL, 33311, US
Mail Address: 8261 NW 48th ST., LAUDERHILL, FL, 33351, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER EVELYN Secretary 8261 NW 48 STREET, LAUDERHILL, FL, 33351
WALKER GLENWORTH C Agent 8261 NW 48th ST., LAUDERHILL, FL, 33351
WALKER GLENWORTH C President 8261 NW 48TH ST., LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4000 N State RD 7, Lauderdale Lakes, FL 33311 -
REGISTERED AGENT NAME CHANGED 2024-04-01 WALKER, GLENWORTH C. -
CHANGE OF MAILING ADDRESS 2020-04-29 4000 N State RD 7, Lauderdale Lakes, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 8261 NW 48th ST., LAUDERHILL, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001002176 TERMINATED 2010 CC 183 CNTY CRT 5TH JUDI CIR LAKE 2010-10-07 2015-10-21 $6162.97 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314263336 0418800 2010-06-23 8900 NW 77TH COURT, MEDLEY, FL, 33166
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-23
Emphasis L: FALL
Case Closed 2010-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-07-01
Abatement Due Date 2010-07-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7792797410 2020-05-17 0455 PPP 8261 Northwest 48th Street, Lauderhill, FL, 33351
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106250
Loan Approval Amount (current) 106250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107321.23
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State