Search icon

NATECON, CORP - Florida Company Profile

Company Details

Entity Name: NATECON, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATECON, CORP 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: 11 Dec 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Sep 2015 (10 years ago)
Document Number: P08000107768
FEI/EIN Number 263877003

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

Address: 12955 Biscayne Blvd, North Miami, FL, 33181, US
Mail Address: 12955 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fader Wilbert E President 12955 Biscayne Blvd, North Miami, FL, 33181
Fader Wilbert E Secretary 12955 Biscayne Blvd, North Miami, FL, 33181
FADET MORIGENE Vice President 435 NE 164 TER., NO. MIAMI BEACH, FL, 33162
Gaskin Stanton Vice President 12955 Biscayne Blvd, North Miami, FL, 33181
FADER WILBERT E Agent 12955 Biscayne Blvd, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 12955 Biscayne Blvd, Suite 410C-8, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-03-09 12955 Biscayne Blvd, Suite 410C-8, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 12955 Biscayne Blvd, Suite 410-8, North Miami, FL 33181 -
NAME CHANGE AMENDMENT 2015-09-18 NATECON, CORP -
NAME CHANGE AMENDMENT 2010-03-09 ADVANCED CONSTRUCTION TECH & ROOFING, INC. -
AMENDMENT 2009-01-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000536104 LAPSED 502017CC007186XXXXMBRJ PALM BEACH COUNTY COUNTY CIVIL 2017-09-28 2022-09-29 $10,275.94 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7174327401 2020-05-16 0455 PPP C/O WILBERT FADER 1270 NE 143RD ST, NORTH MIAMI, FL, 33161-2527
Loan Status Date 2023-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10325
Loan Approval Amount (current) 10325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-2527
Project Congressional District FL-24
Number of Employees 10
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State