Search icon

CATV SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CATV SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: P95000083090
FEI/EIN Number 650659624
Address: 12099 NW 98TH AVE, HIALEAH GARDENS, FL, 33018
Mail Address: 12099 NW 98TH AVE, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMOND RYAN J President 12099 NW 98TH AVENUE, HIALEAH GARDENS, FL, 33018
RICHMOND RYAN J Agent 12099 NW 98TH AVENUE, HIALEAH GARDENS, FL, 33018

Form 5500 Series

Employer Identification Number (EIN):
650659624
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 12099 NW 98TH AVENUE, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 2023-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-08-06 RICHMOND, RYAN J -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001794164 TERMINATED 1000000554705 MIAMI-DADE 2013-12-13 2033-12-26 $ 397.59 STATE OF FLORIDA4006241

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-02-27
ANNUAL REPORT 2021-09-15
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-08-06
ANNUAL REPORT 2014-06-02

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
89230.00
Total Face Value Of Loan:
89230.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$89,230
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,171.19
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $89,230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State