Search icon

CLARKE ELECTRICAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: CLARKE ELECTRICAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARKE ELECTRICAL CONTRACTING, 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: 08 Feb 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1988 (36 years ago)
Document Number: 376820
FEI/EIN Number 591317363

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

Address: 12973 SW 85TH AVE RD, MIAMI, FL, 33156
Mail Address: 12973 SW 85TH AVE RD, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Potucek Caryn J Trustee 7475 SW 147 Street, Palmetto Bay, FL, 33158
Potucek Caryn J President 12973 SW 85TH AVE RD, MIAMI, FL, 33156
POTUCEK JAMES A Vice President 7475 SW 147 STREET, MIAMI, FL, 33158
Potucek Caryn J Treasurer 7475 SW 147 Street, Palmetto Bay, FL, 33158
Potucek James A Director 7475 SW 147 Street, Miami, FL, 33158
Potucek Caryn J Agent 7475 SW 147 Street, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 Potucek, Caryn Jayne -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 7475 SW 147 Street, MIAMI, FL 33158 -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1982-06-07 12973 SW 85TH AVE RD, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1982-06-07 12973 SW 85TH AVE RD, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13335351 0418800 1976-09-07 3900 NW 21 ST, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-07
Case Closed 1976-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-09-17
Abatement Due Date 1976-09-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-09-17
Abatement Due Date 1976-09-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1976-09-17
Abatement Due Date 1976-09-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5581367008 2020-04-05 0455 PPP 12973 SW 85 Avenue, MIAMI, FL, 33156-6517
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98000
Loan Approval Amount (current) 98000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-6517
Project Congressional District FL-27
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98698.08
Forgiveness Paid Date 2021-01-07
8505188403 2021-02-13 0455 PPS 12973 SW 85th Avenue Rd, Miami, FL, 33156-6517
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74002
Loan Approval Amount (current) 74002.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-6517
Project Congressional District FL-27
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74489.49
Forgiveness Paid Date 2021-12-06

Date of last update: 01 May 2025

Sources: Florida Department of State