Search icon

J & K ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: J & K ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & K 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: 22 Feb 1971 (54 years ago)
Document Number: 377539
FEI/EIN Number 591313783

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

Address: 2712 20TH AVENUE NORTH, ST PETERSBURG, FL, 33713, US
Mail Address: 2712 20TH AVENUE NORTH, ST PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUZDALE ROBERT T President 2712 20TH AVENUE NORTH, ST PETERSBURG, FL, 33713
Miller Scott D Vice President 2712 20TH AVENUE NORTH, ST PETERSBURG, FL, 33713
Kuzdale Robert T Agent 2712 20TH AVENUE NORTH, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2712 20TH AVENUE NORTH, ST PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2015-02-24 Kuzdale, Robert T -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 2712 20TH AVENUE NORTH, ST PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2008-01-03 2712 20TH AVENUE NORTH, ST PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-08-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311332183 0420600 2007-06-25 20701 BRUCE B DOWNS BLVD., TAMPA, FL, 33647
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-25
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-07-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-07-06
Abatement Due Date 2007-07-11
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B14
Issuance Date 2007-07-06
Abatement Due Date 2007-07-11
Nr Instances 1
Nr Exposed 1
Gravity 03
306551938 0420600 2003-05-07 8450 ENTERPRISE CIRCLE, BRADENTON, FL, 34202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-05-07
Emphasis S: CONSTRUCTION, N: SILICA, S: SILICA
Case Closed 2003-06-03

Related Activity

Type Referral
Activity Nr 202389375
Health Yes
306551862 0420600 2003-05-07 8450 ENTERPRISE CIRCLE, BRADENTON, FL, 34202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-05-07
Case Closed 2003-09-12

Related Activity

Type Referral
Activity Nr 202389375
Safety Yes
304691165 0420600 2002-06-21 4000 GULF BLVD, ST PETERSBURG, FL, 33706
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-06-21
Emphasis L: FALL, L: FLCARE
Case Closed 2002-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2002-07-25
Abatement Due Date 2002-07-30
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2002-07-25
Abatement Due Date 2002-07-31
Nr Instances 5
Nr Exposed 10
Gravity 02
305136459 0420600 2002-06-12 19811 GULF BLVD., INDIAN SHORES, FL, 33785
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-06-12
Emphasis L: FLCARE, L: FALL
Case Closed 2002-10-29

Related Activity

Type Inspection
Activity Nr 305136376

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2002-06-28
Abatement Due Date 2002-07-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 16
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-06-28
Abatement Due Date 2002-07-31
Nr Instances 6
Nr Exposed 6
Gravity 03
305222689 0420600 2002-02-25 16236 GULF BLVD, REDDINGTON BEACH, FL, 33708
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-25
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-02-25
102963899 0420600 1988-11-22 220 US 19 NORTH, PALM HARBOR, FL, 34683
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-22
Case Closed 1989-02-09

Related Activity

Type Referral
Activity Nr 900904053
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-12-05
Abatement Due Date 1989-01-09
Nr Instances 1
Nr Exposed 3
101825438 0420600 1986-11-20 13719 LAKESHORE BLVD., HUDSON, FL, 33567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-21
Case Closed 1987-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-02-03
Abatement Due Date 1987-03-06
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1987-02-03
Abatement Due Date 1987-02-05
Nr Instances 1
Nr Exposed 7
14054407 0420600 1983-05-12 970 GULF DR, Port Richey, FL, 33568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-16
Case Closed 1983-07-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1983-06-01
Abatement Due Date 1983-06-08
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
13745898 0419700 1983-04-15 SR 200 SOUTH TOP OF WORLD CTR, Ocala, FL, 32760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-15
Case Closed 1983-04-19
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-06
Case Closed 1982-12-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1982-12-10
Abatement Due Date 1982-12-13
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-09
Case Closed 1981-03-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-29
Case Closed 1980-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-10-31
Abatement Due Date 1980-11-03
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-06
Case Closed 1979-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-02-09
Abatement Due Date 1979-02-12
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-18
Case Closed 1978-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1978-12-22
Abatement Due Date 1979-01-05
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1978-12-22
Abatement Due Date 1978-12-25
Nr Instances 4
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-07-08
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320947153

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8401497009 2020-04-08 0455 PPP 2712 20th Avenue North, SAINT PETERSBURG, FL, 33713-4115
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 805100
Loan Approval Amount (current) 805100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33713-4115
Project Congressional District FL-14
Number of Employees 74
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 809930.6
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State