Search icon

ARLINGTON ELECTRIC INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARLINGTON ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 1966 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2024 (7 months ago)
Document Number: 300431
FEI/EIN Number 591141574
Address: 3251 SE DIXIE HIGHWAY, STUART, FL, 34997, US
Mail Address: P.O. BOX 63, STUART, FL, 34995, US
ZIP code: 34997
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ROBERT H Director 3251 SE DIXIE HIGHWAY, STUART, FL, 34997
WRIGHT ROY A Vice President 3251 SE DIXIE HIGHWAY, STUART, FL, 34997
WRIGHT ROY A Director 3251 SE DIXIE HIGHWAY, STUART, FL, 34997
ARNOLD CLIFFORD R Vice President 3251 SE DIXIE HIGHWAY, STUART, FL, 34997
ARNOLD CLIFFORD R Secretary 3251 SE DIXIE HIGHWAY, STUART, FL, 34997
WILLIAMS Robert Agent 3251 SE DIXIE HIGHWAY, STUART, FL, 34997
WILLIAMS ROBERT H President 3251 SE DIXIE HIGHWAY, STUART, FL, 34997

Form 5500 Series

Employer Identification Number (EIN):
591141574
Plan Year:
2024
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-30 - -
AMENDMENT 2024-12-17 - -
REGISTERED AGENT NAME CHANGED 2024-08-16 WILLIAMS, Robert -
CHANGE OF MAILING ADDRESS 2019-10-08 3251 SE DIXIE HIGHWAY, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 3251 SE DIXIE HIGHWAY, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 1995-01-19 3251 SE DIXIE HIGHWAY, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
Amendment 2024-12-30
Amendment 2024-12-17
AMENDED ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2020-02-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2808P3WD007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
21000.00
Base And Exercised Options Value:
21000.00
Base And All Options Value:
21000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2007-11-15
Description:
COMMERCIAL POWER BREAKER AND SURROUNDING EQUIPMENT REPLACEMENT. CASREP 07-005
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
J099: MAINT-REP OF MISC EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-15
Type:
Prog Related
Address:
7410 COMMERCIAL CIRCLE, FORT PIERCE, FL, 34950
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-17
Type:
Planned
Address:
2445 SE FEDERAL HIGHWAY AT CARL'S SUBURBAN, STUART, FL, 34994
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-15
Type:
Accident
Address:
235 S. BEACH ROAD, JUPITER ISLAND, FL, 33455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-06
Type:
Prog Related
Address:
1500 OCEAN WAY, JUPITER, FL, 33477
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-05-09
Type:
FollowUp
Address:
MONROE COUNTY JAIL PROJECT, STOCK ISLAND, FL, 33040
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$379,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$379,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$382,803.2
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $379,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State