Search icon

S & S ELECTRIC CO., INC. - Florida Company Profile

Company Details

Entity Name: S & S ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S ELECTRIC CO., 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: 30 Aug 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 1987 (37 years ago)
Document Number: 262346
FEI/EIN Number 590975520

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

Address: 105 DOUGLAS ROAD EAST, OLDSMAR, FL, 34677-2911, US
Mail Address: 105 DOUGLAS ROAD EAST, OLDSMAR, FL, 34677-2911, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S & S ELECTRIC CO., INC. 401(K) SAVINGS PLAN 2023 590975520 2024-10-02 S & S ELECTRIC CO., INC. 154
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 8135692401
Plan sponsor’s address 105 DOUGLAS ROAD EAST, SUITE 200, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing JOSEPH RICH
Valid signature Filed with authorized/valid electronic signature
S & S ELECTRIC CO. , INC. 401(K) SAVINGS PLAN 2014 590975520 2015-07-06 S & S ELECTRIC CO., INC. 112
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 8135692401
Plan sponsor’s address 105 DOUGLAS ROAD EAST, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing JOSEPH F RICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing JOSEPH F. RICH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH SHAWN L President 105 DOUGLAS ROAD E., OLDSMAR, FL, 346772911
SMITH CHRISTOPHER L Vice President 105 DOUGLAS ROAD EAST, OLDSMAR, FL, 346772911
SMITH SHAWN L Secretary 105 DOUGLAS ROAD EAST, OLDSMAR, FL, 346772911
Joseph Rich F Treasurer 105 DOUGLAS ROAD EAST, OLDSMAR, FL, 346772911
SMITH SHAWN L Agent 105 DOUGLAS ROAD E., OLDSMAR, FL, 346772911

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 105 DOUGLAS ROAD E., OLDSMAR, FL 34677-2911 -
REGISTERED AGENT NAME CHANGED 2008-01-07 SMITH, SHAWN L -
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 105 DOUGLAS ROAD EAST, OLDSMAR, FL 34677-2911 -
CHANGE OF MAILING ADDRESS 2007-03-05 105 DOUGLAS ROAD EAST, OLDSMAR, FL 34677-2911 -
AMENDMENT 1987-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106390461 0420600 1991-04-09 800 BENEFICIAL DRIVE, HARBOR ISLAND, TAMPA, FL, 33604
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-06-17

Related Activity

Type Referral
Activity Nr 901165605
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G01 I
Issuance Date 1991-05-28
Abatement Due Date 1991-05-31
Current Penalty 700.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
106313547 0420600 1988-06-21 3460 COUNTRYSIDE BOULEVARD, CLEARWATER, FL, 34619
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-22
Case Closed 1988-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1988-07-13
Abatement Due Date 1988-07-20
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 D01
Issuance Date 1988-07-13
Abatement Due Date 1988-07-20
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 1988-07-13
Abatement Due Date 1988-07-20
Nr Instances 10
Nr Exposed 1
13955810 0420600 1981-05-20 640 BAYWAY BLVD, Clearwater, FL, 33515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-20
Case Closed 1981-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6553997006 2020-04-07 0455 PPP 105 Douglas Road East, LUTZ, FL, 33558
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 923200
Loan Approval Amount (current) 923200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 153
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 932305.53
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State