Search icon

CTE MACHINE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CTE MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2007 (19 years ago)
Document Number: P07000002364
FEI/EIN Number 208508158
Address: 15370 CR 565 A, STE E, GROVELAND, FL, 34736, US
Mail Address: 15370 CR 565 A, Groveland, FL, 34736, US
ZIP code: 34736
City: Groveland
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUERT MICHAEL President 15370 CR 565 A, Groveland, FL, 34736
HAUERT MICHAEL Secretary 15370 CR 565 A, GROVELAND, FL, 34736
HAUERT MICHAEL Agent 15370 CR 565 A, GROVELAND, FL, 34736

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
352-243-5528
Contact Person:
MICHAEL HAUERT
Ownership and Self-Certifications:
Woman Owned
User ID:
P0920788
Trade Name:
CTE MACHINE INC

Unique Entity ID

Unique Entity ID:
Y4PMXKCBAUR4
CAGE Code:
4Y1B2
UEI Expiration Date:
2026-06-09

Business Information

Doing Business As:
CTE MACHINE INC
Activation Date:
2025-06-11
Initial Registration Date:
2007-12-17

Commercial and government entity program

CAGE number:
4Y1B2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2030-06-11
SAM Expiration:
2026-06-09

Contact Information

POC:
MICHAEL HAUERT

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-06 15370 CR 565 A, STE E, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2016-04-06 HAUERT, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 15370 CR 565 A, STE E, GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 15370 CR 565 A, STE E, GROVELAND, FL 34736 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2016-04-06

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
16470.00
Total Face Value Of Loan:
16470.00
Date:
2020-04-15
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-04-15
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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$14,084
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $14,000
Jobs Reported:
1
Initial Approval Amount:
$16,470
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,607.25
Servicing Lender:
Mainstreet Community Bank of Florida
Use of Proceeds:
Payroll: $16,468
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State