Search icon

NORTHGATE LIMITED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHGATE LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2020 (6 years ago)
Document Number: V53176
FEI/EIN Number 650347426
Address: 2555 Porter Lake Dr, Suite 111, SARASOTA, FL, 34240, US
Mail Address: 2555 Porter Lake Dr, Suite 111, SARASOTA, FL, 34240, US
ZIP code: 34240
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Ricardo A President 8352 Woodleaf Blvd, Wesley Chapel, FL, 33544
Hollis Carley A Chief Executive Officer 8352 Woodleaf Blvd, Wesley Chapel, FL, 33544
Brian Schlang CPA Agent 7957 N University Blvd, Parkland, FL, 33067

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
FRANK LOPEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P0471622

Unique Entity ID

Unique Entity ID:
C766LP72NW76
CAGE Code:
3W1T6
UEI Expiration Date:
2026-05-19

Business Information

Division Name:
NORTHGATE LIMITED, INC
Activation Date:
2025-05-21
Initial Registration Date:
2004-06-10

Commercial and government entity program

CAGE number:
3W1T6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-21
CAGE Expiration:
2030-05-21
SAM Expiration:
2026-05-19

Contact Information

POC:
FRANK LOPEZ
Corporate URL:
www.northgatelimited.com

Form 5500 Series

Employer Identification Number (EIN):
650347426
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 2555 Porter Lake Dr, Suite 111, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2024-08-07 2555 Porter Lake Dr, Suite 111, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2023-02-17 Kryssine, Alex, CPA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 1990 Main Street, Suite 801, SARASOTA, FL 34236 -
AMENDMENT 2020-01-13 - -
AMENDMENT 2017-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
Amendment 2020-01-13
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-01-15
Amendment 2017-11-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P8319P0033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15907.50
Base And Exercised Options Value:
15907.50
Base And All Options Value:
15907.50
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2019-04-11
Description:
THIS PROCUREMENT WAS AWARDED UNDER FAR PART 13 SIMPLIFIED ACQUISITION PROCEDURES
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
5670: BUILDING COMPONENTS, PREFABRICATED
Procurement Instrument Identifier:
FA481418PBC08
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11500.00
Base And Exercised Options Value:
11500.00
Base And All Options Value:
11500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-06-06
Description:
BI-LEVEL, WALL MOUNTED DRINKING FOUNTAIN
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4110: REFRIGERATION EQUIPMENT
Procurement Instrument Identifier:
HSCEDM14P00121
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
325611: SOAP AND OTHER DETERGENT MANUFACTURING
Product Or Service Code:
8520: TOILET SOAP, SHAVING PREPARATIONS, AND DENTIFRICES

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
40759.00
Total Face Value Of Loan:
40759.00
Date:
2020-04-29
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:
40759.00
Total Face Value Of Loan:
40759.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,759
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,095.12
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $40,759

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State