Search icon

APPROVED ELECTRIC COMPANY OF FLORIDA - Florida Company Profile

Company Details

Entity Name: APPROVED ELECTRIC COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPROVED ELECTRIC COMPANY OF FLORIDA 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: 25 Jan 1966 (59 years ago)
Document Number: 301159
FEI/EIN Number 591112865

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

Address: 5635 COMMERCE DRIVE, ORLANDO, FL, 32839, US
Mail Address: 5635 COMMERCE DRIVE, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPROVED ELECTRIC 401(K) PLAN 2023 591112865 2024-07-15 APPROVED ELECTRIC COMPANY OF FLORIDA 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 238210
Sponsor’s telephone number 4078511220
Plan sponsor’s address 5635 COMMERCE DRIVE, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing JOHN FINDLAY
Valid signature Filed with authorized/valid electronic signature
APPROVED ELECTRIC 401(K) PLAN 2022 591112865 2023-07-19 APPROVED ELECTRIC COMPANY OF FLORIDA 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 238210
Sponsor’s telephone number 4078511220
Plan sponsor’s address 5635 COMMERCE DRIVE, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing JOHN FINDLAY
Valid signature Filed with authorized/valid electronic signature
APPROVED ELECTRIC 401(K) PLAN 2021 591112865 2022-06-08 APPROVED ELECTRIC COMPANY OF FLORIDA 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 238210
Sponsor’s telephone number 4078511220
Plan sponsor’s address 5635 COMMERCE DRIVE, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing JOHN FINDLAY
Valid signature Filed with authorized/valid electronic signature
APPROVED ELECTRIC 401(K) PLAN 2020 591112865 2021-09-14 APPROVED ELECTRIC COMPANY OF FLORIDA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 238210
Sponsor’s telephone number 4078511220
Plan sponsor’s address 5635 COMMERCE DRIVE, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing JOHN FINDLAY
Valid signature Filed with authorized/valid electronic signature
APPROVED ELECTRIC 401(K) PLAN 2019 591112865 2020-08-04 APPROVED ELECTRIC COMPANY OF FLORIDA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 238210
Sponsor’s telephone number 4078511220
Plan sponsor’s address 5635 COMMERCE DRIVE, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing JOHN FINDLAY
Valid signature Filed with authorized/valid electronic signature
APPROVED ELECTRIC 401(K) PLAN 2018 591112865 2019-09-30 APPROVED ELECTRIC COMPANY OF FLORIDA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 238210
Sponsor’s telephone number 4078511220
Plan sponsor’s address 5635 COMMERCE DRIVE, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing JOHN FINDLAY
Valid signature Filed with authorized/valid electronic signature
APPROVED ELECTRIC 401(K) PLAN 2017 591112865 2018-11-14 APPROVED ELECTRIC COMPANY OF FLORIDA 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 238210
Sponsor’s telephone number 4078511220
Plan sponsor’s address 5635 COMMERCE DRIVE, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2018-11-14
Name of individual signing JOHN FINDLAY
Valid signature Filed with authorized/valid electronic signature
APPROVED ELECTRIC 401(K) PLAN 2016 591112865 2017-08-31 APPROVED ELECTRIC COMPANY OF FLORIDA 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 238210
Sponsor’s telephone number 4078511220
Plan sponsor’s address 5635 COMMERCE DRIVE, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing CHARLES CANNON
Valid signature Filed with authorized/valid electronic signature
APPROVED ELECTRIC 401(K) PLAN 2015 591112865 2016-10-25 APPROVED ELECTRIC COMPANY OF FLORIDA 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 238210
Sponsor’s telephone number 4078511220
Plan sponsor’s address 4874 S. ORANGE AVENUE, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2016-10-25
Name of individual signing CHARLES CANNON
Valid signature Filed with authorized/valid electronic signature
APPROVED ELECTRIC 401(K) PLAN 2014 591112865 2015-08-26 APPROVED ELECTRIC COMPANY OF FLORIDA 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-02-01
Business code 238210
Sponsor’s telephone number 4078511220
Plan sponsor’s address 4874 S. ORANGE AVENUE, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2015-08-26
Name of individual signing HELEN GERARD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FINDLAY JOHN President 5635 COMMERCE DRIVE, ORLANDO, FL, 32839
FINDLAY JOHN Secretary 5635 COMMERCE DRIVE, ORLANDO, FL, 32839
FINDLAY JOHN Treasurer 5635 COMMERCE DRIVE, ORLANDO, FL, 32839
WALSH BANKS PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 228 Hillcrest Street, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-05 5635 COMMERCE DRIVE, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2016-12-05 5635 COMMERCE DRIVE, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2016-10-13 Walsh Banks, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-10-13
ANNUAL REPORT 2016-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101161990 0420600 1987-04-14 11250 INTERMODAL WAY, ORLANDO, FL, 32824
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-05-08
Case Closed 1987-06-26

Related Activity

Type Accident
Activity Nr 360707327

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-05-18
Abatement Due Date 1987-05-21
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A11
Issuance Date 1987-05-18
Abatement Due Date 1987-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1987-05-18
Abatement Due Date 1987-05-21
Current Penalty 90.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 1987-05-18
Abatement Due Date 1987-06-22
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1154807801 2020-05-01 0491 PPP 5635 COMMERCE DR, ORLANDO, FL, 32839
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155972
Loan Approval Amount (current) 155972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-1001
Project Congressional District FL-10
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156881.84
Forgiveness Paid Date 2020-12-09
5085408407 2021-02-07 0491 PPS 5635 Commerce Dr, Orlando, FL, 32839-2977
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156195
Loan Approval Amount (current) 156195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-2977
Project Congressional District FL-09
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158212.52
Forgiveness Paid Date 2022-05-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State