Search icon

DURHAM ELECTRIC, INC. - Florida Company Profile

Company Details

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

DURHAM 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: 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: 09 Dec 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: 356451
FEI/EIN Number 591287042

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

Address: 2120 N 56 Terrace, Hollywood, FL, 33021, US
Mail Address: 2120 N 56 Terrace, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geisler Karen President 2120 N 56 Terrace, Hollywood, FL, 33021
GEISLER STEVEN SR Vice President 2120 N 56 TERRACE, HOLLYWOOD, FL, 33021
Geisler Karen Agent 2120 N 56 Terrace, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 2120 N 56 Terrace, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 2120 N 56 Terrace, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-02-19 2120 N 56 Terrace, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-02-19 Geisler, Karen -
AMENDMENT 2019-08-09 - -
REINSTATEMENT 2002-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
Amendment 2021-03-19
ANNUAL REPORT 2021-02-19
Off/Dir Resignation 2021-01-25
ANNUAL REPORT 2020-05-04
Amendment 2019-08-09
ANNUAL REPORT 2019-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304252844 0418800 2002-04-18 5901 DELLAGO CIRCLE, SUNRISE, FL, 33313
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-18
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-04-26
Abatement Due Date 2002-05-02
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2002-04-26
Abatement Due Date 2002-05-01
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
110144243 0418800 1991-01-22 5000 NW 94TH ST., SUNRISE, FL, 33321
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-22
Case Closed 1991-05-02

Related Activity

Type Referral
Activity Nr 901530204
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1991-03-27
Abatement Due Date 1991-03-31
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1991-03-27
Abatement Due Date 1991-03-30
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 5
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-03-27
Abatement Due Date 1991-03-31
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-03-27
Abatement Due Date 1991-03-31
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G01 I
Issuance Date 1991-03-27
Abatement Due Date 1991-04-04
Nr Instances 2
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6532437700 2020-05-01 0455 PPP 511 NE 42ND ST, OAKLAND PARK, FL, 33334-3111
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60590
Loan Approval Amount (current) 60590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-3111
Project Congressional District FL-23
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61429.96
Forgiveness Paid Date 2021-09-23

Date of last update: 01 May 2025

Sources: Florida Department of State