Search icon

DEEP SOUTH ELECTRIC, INC. - Florida Company Profile

Company Details

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

DEEP SOUTH ELECTRIC, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 1968 (57 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 332510
FEI/EIN Number 591218120

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

Address: 825 BARNETTE BANK, 112 W. ADAMS ST, JACKSONVILLE, FL, 32202
Mail Address: 825 BARNETTE BANK, 112 W. ADAMS ST, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD, CHARLES R. Secretary 638 LAUREL AVE., EAGLE LAKE, FL
SANFORD,CHARLES R Treasurer 638 LAUREL AVE, EAGLE LAKE, FL
NOWAK, EDWARD L. Agent 825 BARNETTE BANK, JACKSONVILLE, FL, 32202
SANFORD, CHARLES R. President 638 LAUREL AVE., EAGLE LAKE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1980-12-08 - -
NAME CHANGE AMENDMENT 1969-03-07 DEEP SOUTH ELECTRIC, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14048524 0420600 1976-03-10 5601 NORTH ALA, Indian River Shores, FL, 32960
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1976-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-16
Abatement Due Date 1976-03-19
Nr Instances 1
14057335 0420600 1975-11-19 5830 MIDNIGHT PASS ROAD, Sarasota, FL, 33581
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-19
Case Closed 1984-03-10
14079743 0420600 1975-11-06 5830 MIDNIGHT PASS ROAD, Sarasota, FL, 33581
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-06
Case Closed 1979-08-14

Related Activity

Type Inspection
Activity Nr 14057335

Violation Items

Citation ID 02001A
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1975-11-11
Abatement Due Date 1975-11-17
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 1976-01-15
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260552 B02 I
Issuance Date 1975-11-11
Abatement Due Date 1975-11-17
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19260552 B02 II
Issuance Date 1975-11-11
Abatement Due Date 1975-11-17
Nr Instances 1
14079651 0420600 1975-10-23 5830 MIDNIGHT PASS RD, Sarasota, FL, 33581
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-23
Case Closed 1979-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-10-31
Abatement Due Date 1975-11-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260552 B01 II
Issuance Date 1975-10-31
Abatement Due Date 1975-11-06
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19260552 B01 I
Issuance Date 1975-10-31
Abatement Due Date 1975-11-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
FTA Issuance Date 1975-11-06
FTA Current Penalty 275.0
Citation ID 01003B
Citaton Type Other
Standard Cited 19260552 B03
Issuance Date 1975-10-31
Abatement Due Date 1975-11-06
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19260552 B05 II
Issuance Date 1975-10-31
Abatement Due Date 1975-11-06
Nr Instances 1
Citation ID 01003D
Citaton Type Other
Standard Cited 19260552 B08
Issuance Date 1975-10-31
Abatement Due Date 1975-11-06
Nr Instances 1
13375993 0418800 1974-05-24 5020 BAYSHORE BLVD, Tampa, FL, 33611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-24
Case Closed 1984-03-10
13384334 0418800 1973-10-17 4746 NORTH AIA, Vero Beach, FL, 32960
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-17
Case Closed 1984-03-10
13491246 0418800 1973-09-26 6351 22ND STREET SOUTH, St Petersburg, FL, 33733
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-26
Case Closed 1984-03-10
13479365 0418800 1973-09-17 7800 HANLEY ROAD, Tampa, FL, 33615
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-17
Case Closed 1984-03-10
13491071 0418800 1973-09-10 6351 22ND STREET SOUTH, St Petersburg, FL, 33733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260601 B08
Issuance Date 1973-09-20
Abatement Due Date 1973-09-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
13383922 0418800 1973-08-08 4746 NORTH AIA, Vero Beach, FL, 32960
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1973-08-16
Abatement Due Date 1973-08-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B
Issuance Date 1973-08-16
Abatement Due Date 1973-08-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1972-09-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004
Issuance Date 1972-09-15
Abatement Due Date 1972-10-06
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6176057108 2020-04-14 0491 PPP 18220 Hoot Owl Hollow, HILLIARD, FL, 32046-8626
Loan Status Date 2020-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19095
Loan Approval Amount (current) 19095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19362
Servicing Lender Name Southeastern Bank
Servicing Lender Address 1010 North Way St, DARIEN, GA, 31305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HILLIARD, NASSAU, FL, 32046-8626
Project Congressional District FL-04
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19362
Originating Lender Name Southeastern Bank
Originating Lender Address DARIEN, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19189.94
Forgiveness Paid Date 2020-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State