Search icon

CATES ELECTRIC SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CATES ELECTRIC SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATES ELECTRIC SERVICES 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: 24 Mar 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 2009 (16 years ago)
Document Number: P09000027056
FEI/EIN Number 264531745

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

Address: 122 US Highway 98, Suite C, Eastpoint, FL, 32328, US
Mail Address: PO BOX 177, APALACHICOLA, FL, 32329, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATES GARY M President 1721 BLUFF ROAD, APALACHICOLA, FL, 32329
CATES CARLA L Vice President 1721 BLUFF ROAD, APALACHICOLA, FL, 32329
CATES CORIE X Secretary 1721 BLUFF ROAD, APALACHICOLA, FL, 32329
CATES JON M Treasurer 1721 BLUFF ROAD, APALACHICOLA, FL, 32329
CATES GARY M Agent 1721 BLUFF ROAD, APALACHICOLA, FL, 32329

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 122 US Highway 98, Suite C, Eastpoint, FL 32328 -
NAME CHANGE AMENDMENT 2009-04-07 CATES ELECTRIC SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1741667104 2020-04-10 0491 PPP 1721 BLUFF ROAD, APALACHICOLA, FL, 32320
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125812.5
Loan Approval Amount (current) 125812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address APALACHICOLA, FRANKLIN, FL, 32320-1000
Project Congressional District FL-02
Number of Employees 19
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127043.05
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State