Search icon

A & B ELECTRIC COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: A & B ELECTRIC COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B ELECTRIC COMPANY, 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: 16 Oct 1969 (56 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 353911
FEI/EIN Number 591284258

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

Address: 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL, 32703, US
Mail Address: 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & B ELECTRIC CO., INC. 401(K) PLAN 2012 591284258 2013-05-16 A & B ELECTRIC COMPANY, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238210
Sponsor’s telephone number 4072935984
Plan sponsor’s address 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing MYRA HAYES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAYES MYRA D President 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL, 32703
HAYES MYRA D Director 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL, 32703
RICHE DAVID G Secretary 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL, 32703
RICHE DAVID G Director 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL, 32703
RICHE DAVID G Vice President 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL, 32703
HAYES MYRA D Treasurer 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL, 32703
HAYES MYRA D Agent 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2004-04-28 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2004-04-28 HAYES, MYRA DPRES -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 2530 JMT INDUSTRIAL DRIVE, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880247 0419700 2010-11-18 2994 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-11-19
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2011-01-06

Related Activity

Type Referral
Activity Nr 201359189
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2010-12-13
Abatement Due Date 2010-12-16
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 1
Gravity 01
313098287 0420600 2009-03-26 200 N CHARLES ST, FT MEADE, FL, 33841
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-03-26
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2009-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-04-24
Abatement Due Date 2009-04-29
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State