Search icon

COMMUNITY ELECTRIC OF COLLIER, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY ELECTRIC OF COLLIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY ELECTRIC OF COLLIER, 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: 10 Jul 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: 404710
FEI/EIN Number 591403062

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

Address: 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102, US
Mail Address: 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY ELECTRIC OF COLLIER, INC. 401(K) PLAN 2023 591403062 2024-07-17 COMMUNITY ELECTRIC OF COLLIER, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 2392623438
Plan sponsor’s address 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102
COMMUNITY ELECTRIC OF COLLIER, INC. 401(K) PLAN 2022 591403062 2023-08-10 COMMUNITY ELECTRIC OF COLLIER, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 2392623438
Plan sponsor’s address 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102
COMMUNITY ELECTRIC OF COLLIER, INC. 401(K) PLAN 2021 591403062 2022-09-13 COMMUNITY ELECTRIC OF COLLIER, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 2392623438
Plan sponsor’s address 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102
COMMUNITY ELECTRIC OF COLLIER, INC. 401(K) PLAN 2020 591403062 2021-09-07 COMMUNITY ELECTRIC OF COLLIER, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 2392623438
Plan sponsor’s address 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102
COMMUNITY ELECTRIC OF COLLIER, INC. 401(K) PLAN 2019 591403062 2020-09-10 COMMUNITY ELECTRIC OF COLLIER, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 2392623438
Plan sponsor’s address 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102
COMMUNITY ELECTRIC OF COLLIER, INC. 401(K) PLAN 2018 591403062 2019-05-09 COMMUNITY ELECTRIC OF COLLIER, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 2392623438
Plan sponsor’s address 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102
COMMUNITY ELECTRIC OF COLLIER, INC. 401(K) PLAN 2017 591403062 2018-04-25 COMMUNITY ELECTRIC OF COLLIER, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 2392623438
Plan sponsor’s address 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102
COMMUNITY ELECTRIC OF COLLIER, INC. 401(K) PLAN 2016 591403062 2017-05-12 COMMUNITY ELECTRIC OF COLLIER, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 2392623438
Plan sponsor’s address 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing BRET RUSSELL GROOS
Valid signature Filed with authorized/valid electronic signature
COMMUNITY ELECTRIC OF COLLIER, INC. 401(K) PLAN 2015 591403062 2016-04-21 COMMUNITY ELECTRIC OF COLLIER, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 2392623438
Plan sponsor’s address 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing NINA B. MASON
Valid signature Filed with authorized/valid electronic signature
COMMUNITY ELECTRIC OF COLLIER, INC. 401(K) PLAN 2014 591403062 2015-06-22 COMMUNITY ELECTRIC OF COLLIER, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238210
Sponsor’s telephone number 2392623438
Plan sponsor’s address 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing NINA B. MASON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GROOS BRET R President 125 31ST AVE. S.W., NAPLES, FL, 34120
ESTRADA LEONEL T Vice President 2661 2nd St N.E., NAPLES, FL, 34120
Groos Bret R Agent 1045 - 5TH AVENUE NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-06-12 Groos, Bret R -
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 1045 - 5TH AVENUE NORTH, NAPLES, FL 34102 -
MERGER 2008-12-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000091849
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 1045 - 5TH AVENUE NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1998-04-24 1045 - 5TH AVENUE NORTH, NAPLES, FL 34102 -

Court Cases

Title Case Number Docket Date Status
WCI COMMUNITIES, LLC, Appellant v. ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC., CURTIS GAINES HALL JONES ARCHITECTS, INC., SUFFOLK CONSTRUCTION COMPANY, INC., ABBEY CARPET OF NAPLES, LLC, ACTION AUTOMATIC DOOR COMPANY, ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC., BCI INCORPORATED, FIELDS DOOR & HARDWARE, INC., GELANDER INDUSTRIES, INC., THE INTERIORS WORKSHOP OF NAPLES, INC., JACKSON POOLS, INC., JENSON UNDERGROUND UTILITIES, INC., NAPLES LUMBER & SUPPLY CO., INC., SPECTRUM CONTRACTING, INC., TIMO BROTHERS, INC., THYSKENKRUPP ELEVATOR CORP., VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA, WAYNE AUTOMATIC FIRE SPRINKLERS, INC., VICTORI, INC., LENNAR HOMES, LLC, PAGE MECHANCIAL GROUP, INC., CFS ROOFING SERVICES, LLC, COMMUNITY ELECTRIC OF COLLIER, INC., FORD DRYWALL & STUCCO, INC., and WADSWORTH O'NEAL ASSOCIATES, INC., Appellees. 6D2024-2397 2024-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000606

Parties

Name WCI COMMUNITIES, LLC
Role Appellant
Status Active
Representations Jackeline Sofia Rodriguez, Michael Thomas Relihan
Name ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brett Gold
Name CURTIS GAINES HALL JONES ARCHITECTS, INC.
Role Appellee
Status Active
Representations Curtis Lee Brown, Daniel Joseph Lopez
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Christopher William Brennan, D Spencer Mallard, Nicholas Patrick Conto
Name ACTION AUTOMATIC DOOR COMPANY
Role Appellee
Status Active
Representations Christine Marie Hoke
Name ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC.
Role Appellee
Status Active
Name BCI, INCORPORATED
Role Appellee
Status Active
Representations James Leonard Price, Sara Woolford Mapes
Name FIELDS DOOR & HARDWARE, INC.
Role Appellee
Status Active
Representations Lydia Harley, Tyler Kay Walker
Name GELANDER INDUSTRIES, INC.
Role Appellee
Status Active
Representations Sara Woolford Mapes, Joshua Gaven Harris
Name JACKSON POOLS, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino
Name JENSON UNDERGROUND UTILITIES, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield, Jeffrey Michael Paskert
Name NAPLES LUMBER & SUPPLY CO., INC.
Role Appellee
Status Active
Representations Rolando Osvaldo Martinez, Cary Alan Cash, Kingston George Cash
Name TIMO BROTHERS, INC.
Role Appellee
Status Active
Representations Brandon Aaron Montville, Doryk Byron Graf, Jr.
Name THYSKENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Representations Robert Eric Sacks, Richard Philip Hermann, II, Jennifer Shafer
Name VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA
Role Appellee
Status Active
Representations Robert Baron Ringhofer
Name VICTORI INC.
Role Appellee
Status Active
Representations Amid Bennaim, Kevin C Schumacher, Robert Kyle Guinn
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name PAGE MECHANCIAL GROUP, INC.
Role Appellee
Status Active
Representations David Scott Preston, Mark Stephen Tomlinson
Name COMMUNITY ELECTRIC OF COLLIER, INC.
Role Appellee
Status Active
Representations William O. Kratochvil, Joseph Daniel Bootka
Name WADSWORTH O'NEAL ASSOCIATES, INC.
Role Appellee
Status Active
Representations Michael Joseph Corso
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name ABBEY CARPET OF NAPLES, LLC
Role Appellee
Status Active
Representations Paul Anthony Giordano, Lydia Harley, Tyler Kay Walker
Name THE INTERIORS WORKSHOP OF NAPLES, INC.
Role Appellee
Status Active
Representations Joseph Laurenc Zollner, Robert Emmett Anderson, Jr.
Name SPECTRUM CONTRACTING, INC.
Role Appellee
Status Active
Representations Guyliana Ashley Plantain, Anthony M Horrnik, Rinaldo J. Cartaya, III, Robert Nathan Johnson, Robert Jason Ruiz, Margaret Mikal Efta
Name WAYNE AUTOMATIC FIRE SPRINKLERS, INC.
Role Appellee
Status Active
Representations Rocky Jay Johnson, Jr., Michael Redmond Gibbons, Brandon David Jose
Name CFS ROOFING SERVICES, LLC
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Chelsey Kay Nichole Romer
Name FORD DRYWALL & STUCCO, INC.
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Cecilia Byron White, Geoffrey Roy Lutz, Smaili Marciano Constantino

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
Docket Date 2024-11-25
Type Order
Subtype Certificate of Service
Description On November 8, 2024, the Court ordered Appellant to file an amended notice of appeal in this Court. This Court has not received an amended notice of appeal responsive to that order. Within five days of this order, Appellant shall file an amended notice of appeal in this Court with an amended certificate of service. For each appellee, or for each appellee's attorney if represented, the amended certificate of service must provide a mailing address and a service address, if different. If service is to be made upon an attorney, the amended certificate of service must identify which appellee or appellees the attorney represents. If Appellant fails to timely comply with this order, Appellant risks sanctions, including the dismissal of this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2017-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300491073 0418800 1997-02-21 COZUMEL CONDOMINIUM, NAPLES, FL, 33397
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-02-21
Case Closed 1997-04-28
109682799 0418800 1993-04-15 6925 GRENADIER BLVD., NAPLES, FL, 33963
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-04-16
Case Closed 1993-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-05-05
Abatement Due Date 1993-05-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
110142882 0418800 1991-02-01 451 LELY BEACH BLVD., BONITA SPRINGS, FL, 33923
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-05
Case Closed 1991-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 D01
Issuance Date 1991-04-17
Abatement Due Date 1991-04-20
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-04-17
Abatement Due Date 1991-04-20
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 7
Nr Exposed 1
Gravity 07
17664798 0420600 1990-01-29 27150 LAKEWAY DRIVE, BONITA SPRINGS, FL, 33959
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-29
Case Closed 1990-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-02-26
Abatement Due Date 1990-03-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1990-02-26
Abatement Due Date 1990-03-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-02-26
Abatement Due Date 1990-03-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-02-26
Abatement Due Date 1990-03-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 7
Nr Exposed 2
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1990-02-26
Abatement Due Date 1990-03-02
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-02-26
Abatement Due Date 1990-03-02
Nr Instances 1
Nr Exposed 7
13356605 0418800 1978-09-13 1036 SO COLLIER BLVD-CAXAMBAS, Marco, FL, 33937
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-13
Case Closed 1978-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5838717710 2020-05-01 0455 PPP 1045 5TH AVE N, NAPLES, FL, 34102-5818
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 725745
Loan Approval Amount (current) 725745
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34102-5818
Project Congressional District FL-19
Number of Employees 70
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 731391.89
Forgiveness Paid Date 2021-02-16
9304428510 2021-03-12 0455 PPS 1045 5th Ave N, Naples, FL, 34102-5818
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596250
Loan Approval Amount (current) 596250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-5818
Project Congressional District FL-19
Number of Employees 54
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 600226.66
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State