Search icon

PATES PLUS, INC. - Florida Company Profile

Company Details

Entity Name: PATES PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PATES PLUS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 1996 (28 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P96000094964
FEI/EIN Number 65-0719819

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

Address: 11638 NE 2ND AVE., MIAMI SHORES, FL 33161
Mail Address: 11638 NE 2ND AVE., MIAMI SHORES, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER, YOLA Agent 11638 NE 2ND AVE., MIAMI SHORES, FL 33161
OLIVIER, GERARD PHILIPPE Director 11638 NE 2ND AVE., MIAMI SHORES, FL 33161
OLIVIER, YOLA President 11638 NE 2ND AVE., MIAMI SHORES, FL 33161
OLIVIER, FRANTZ Vice President 7710 GRANADA BLVD., MIRAMAR, FL 33023
OLIVIER CASSAGNOL, THERESA Treasurer 4750 BRANDYWINE, BOCA RATON, FL 33487
OLIVIER, MAXIME Director 6025 TREMAYNE DR., MOUNT DORA, FL 32757
OLIVIER, FLORE Officer 11638 NE 2ND AVE., MIAMI SHORES, FL 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2012-04-25 - -
REGISTERED AGENT NAME CHANGED 2012-04-25 OLIVER, YOLA -
AMENDMENT 2010-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-20 11638 NE 2ND AVE., MIAMI SHORES, FL 33161 -
CHANGE OF MAILING ADDRESS 2000-12-20 11638 NE 2ND AVE., MIAMI SHORES, FL 33161 -
REINSTATEMENT 2000-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2000-12-20 11638 NE 2ND AVE., MIAMI SHORES, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3322778800 2021-04-14 0455 PPS 11638 NE 2nd Ave N/A, Miami, FL, 33161-6104
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-6104
Project Congressional District FL-24
Number of Employees 1
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6774.41
Forgiveness Paid Date 2021-10-08
6476108500 2021-03-03 0455 PPP 11638 NE 2nd Ave N/A, Miami Shores, FL, 33161-6104
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33161-6104
Project Congressional District FL-24
Number of Employees 1
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6788.44
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State