Search icon

CASSIA ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CASSIA ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2004 (21 years ago)
Document Number: P04000103520
FEI/EIN Number 201357908
Address: 4000 N State RD 7, Lauderdale Lakes, FL, 33311, US
Mail Address: 8261 NW 48th ST., LAUDERHILL, FL, 33351, US
ZIP code: 33311
City: Fort Lauderdale
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

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106250.00
Total Face Value Of Loan:
106250.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106250.00
Total Face Value Of Loan:
106250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-23
Type:
Planned
Address:
8900 NW 77TH COURT, MEDLEY, FL, 33166
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$106,250
Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,321.23
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $79,687.5
Utilities: $13,281.25
Rent: $13,281.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State