Search icon

ELECTRIC SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ELECTRIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRIC SERVICES, 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 Dec 1965 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: 299251
FEI/EIN Number 591109428

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

Address: 1746 US HWY 441, LEESBURG, FL, 34748
Mail Address: 1746 US HWY 441, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELECTRIC SERVICES, INC., MISSISSIPPI 677957 MISSISSIPPI
Headquarter of ELECTRIC SERVICES, INC., ALABAMA 000-592-186 ALABAMA

Key Officers & Management

Name Role Address
STRONG STEVEN W President 1746 US HWY 441, LEESBURG, FL, 34748
STRONG STEVEN W Director 1746 US HWY 441, LEESBURG, FL, 34748
KEMP JANICE S Vice President 1746 US HWY 441, LEESBURG, FL, 34748
KEMP JANICE S Secretary 1746 US HWY 441, LEESBURG, FL, 34748
KEMP JANICE S Treasurer 1746 US HWY 441, LEESBURG, FL, 34748
BRAZILL WOOD T Vice President 1746 US HWY 441, LEESBURG, FL, 34748
GIBBS CORY D Vice President 1746 US HWY 441, LEESBURG, FL, 34748
Strong Steven T Vice President 1746 US HWY 441, LEESBURG, FL, 34748
STRONG STEVEN W Agent 1746 US HWY 441, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
AMENDMENT 2016-03-21 - -
AMENDMENT 2015-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-17 1746 US HWY 441, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2006-03-17 1746 US HWY 441, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 1746 US HWY 441, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2002-04-03 STRONG, STEVEN W -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-07
Amendment 2016-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305224396 0420600 2002-04-30 600 EAST DIXIE AVE., LEESBURG, FL, 34749
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-01
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-09-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-08-23
Abatement Due Date 2002-08-29
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 20
Nr Exposed 20
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2002-08-23
Abatement Due Date 2002-08-29
Current Penalty 337.0
Nr Instances 20
Nr Exposed 20
Gravity 01
110089380 0419700 1995-07-19 945 N. TEMPLE AVENUE, STARKE, FL, 32091
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-08-29
Case Closed 1996-10-24

Related Activity

Type Accident
Activity Nr 361117740

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1996-01-05
Abatement Due Date 1996-01-10
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 1996-01-16
Final Order 1996-08-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 B02
Issuance Date 1996-01-05
Abatement Due Date 1996-01-10
Contest Date 1996-01-16
Final Order 1996-08-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
106318249 0420600 1988-04-19 CR 485 & CR 482, LAKE PANASOFFKEE, FL, 33538
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-20
Case Closed 1988-04-21
101582989 0420600 1986-03-25 1507 W MAIN ST, INVERNESS, FL, 32650
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-25
Case Closed 1986-04-01
101586485 0420600 1986-01-14 700 N. PALMETTO, LEESBURG, FL, 32748
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-01-15
Case Closed 1986-03-24

Related Activity

Type Complaint
Activity Nr 70926662
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-02-12
Abatement Due Date 1986-02-20
Nr Instances 2
Nr Exposed 4
1687037 0419700 1984-04-24 900 S W 20TH ST, OCALA, FL, 32670
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-24
Case Closed 1984-04-24
237370 0420600 1984-02-07 W HERNANDO JR HI DELTONA BLVD, Spring Hill, FL, 33512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-07
Case Closed 1984-02-09
14027767 0420600 1983-07-07 502 W HIGHLAND BLVD, Inverness, FL, 32650
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-07
Case Closed 1983-07-15
13976121 0420600 1983-05-10 HY 491 SO 1 MILE SO OF CTY 44, Lecanto, FL, 32661
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-10
Case Closed 1983-05-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-05-16
Abatement Due Date 1983-05-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1983-05-16
Abatement Due Date 1983-05-20
Nr Instances 1
13960059 0420600 1982-03-03 HOWELL AV 5 MI S OF YONTZ RD, Brooksville, FL, 33512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-03
Case Closed 1982-03-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-08
Case Closed 1981-10-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-15
Case Closed 1981-09-18
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-05
Case Closed 1980-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1980-03-10
Abatement Due Date 1980-03-13
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8458617009 2020-04-08 0491 PPP 1746 US Highway 441, LEESBURG, FL, 34748
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2961300
Loan Approval Amount (current) 2961300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 232
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2995601.72
Forgiveness Paid Date 2021-06-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
824825 Intrastate Non-Hazmat - 20000 1998 21 87 Private(Property)
Legal Name ELECTRIC SERVICES INC
DBA Name -
Physical Address 1746 US HIGHWAY 441, LEESBURG, FL, 34748, US
Mailing Address 1746 US HIGHWAY 441, LEESBURG, FL, 34748, US
Phone (352) 787-1322
Fax (352) 787-7871
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State