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 Steven K Officer 4811 HUNT ST., JACKSONVILLE, FL, 32254
CATES SCOTT I Agent 4811 HUNT STREET, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295468207 2020-07-30 0491 PPP 4811 Hunt Street, Jacksonville, FL, 32254-3761
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162223
Loan Approval Amount (current) 162223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-3761
Project Congressional District FL-04
Number of Employees 20
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163600.78
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State