Search icon

CAPITOL GLASS & ALUMINUM COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CAPITOL GLASS & ALUMINUM COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITOL GLASS & ALUMINUM COMPANY, 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: 01 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P93000016856
FEI/EIN Number 593182986

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

Address: 4811 HUNT ST., JACKSONVILLE, FL, 32254, US
Mail Address: 4811 HUNT ST., JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATES SCOTT I President 4811 HUNT ST., JACKSONVILLE, FL, 32254
CATES LORI M Vice President 4811 HUNT ST., JACKSONVILLE, FL, 32254
CATES DAVID A Chief Financial Officer 4811 HUNT ST., JACKSONVILLE, FL, 32254
Cates Joshua S Treasurer 4811 HUNT ST., JACKSONVILLE, FL, 32254
CATES SCOTT I Agent 4811 HUNT STREET, JACKSONVILLE, FL, 32254
Cates Steven K Officer 4811 HUNT ST., JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 4811 HUNT ST., JACKSONVILLE, FL 32254 -
AMENDMENT 2020-03-09 - -
AMENDMENT 2020-02-03 - -
REGISTERED AGENT NAME CHANGED 2018-08-08 CATES, SCOTT I. -
AMENDMENT 2018-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-29 4811 HUNT ST., JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 1994-07-29 4811 HUNT STREET, JACKSONVILLE, FL 32254 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-22
Amendment 2020-03-09
Amendment 2020-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-22
Amendment 2018-08-08
ANNUAL REPORT 2018-04-24

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
2020-07-30
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:
162223.00
Total Face Value Of Loan:
162223.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162223
Current Approval Amount:
162223
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163600.78

Date of last update: 02 Jun 2025

Sources: Florida Department of State