Search icon

K-C ELECTRIC CO. - Florida Company Profile

Company Details

Entity Name: K-C ELECTRIC CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K-C ELECTRIC CO. 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: 18 Jun 1974 (51 years ago)
Document Number: 454989
FEI/EIN Number 591538687

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

Address: 702 E. REYNOLDS, ST., PLANT CITY, FL, 33563
Mail Address: 702 E. REYNOLDS, ST., PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brock Duane President 350 Howard Ave, Lakeland, FL, 33815
Brock Duane Director 350 Howard Ave, Lakeland, FL, 33815
Reed Susan Secretary 18821 Dorman Rd, Lithia, FL, 33547
Reed Susan Treasurer 18821 Dorman Rd, Lithia, FL, 33547
Reed Susan Director 18821 Dorman Rd, Lithia, FL, 33547
Reynolds Lawrence Vice President 1738 Diamond Walk, LAKELAND, FL, 33809
Reynolds Lawrence Director 1738 Diamond Walk, LAKELAND, FL, 33809
Brock Duane Agent 702 E. REYNOLDS, ST., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-10 Brock, Duane -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 702 E. REYNOLDS, ST., PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-12 702 E. REYNOLDS, ST., PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2003-02-12 702 E. REYNOLDS, ST., PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17667817 0420600 1990-05-17 15233 N. DALE MABRY, TAMPA, FL, 33618
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-17
Case Closed 1990-08-02

Related Activity

Type Referral
Activity Nr 901165761
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-06-27
Abatement Due Date 1990-07-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1990-06-27
Abatement Due Date 1990-07-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
101360717 0420600 1988-01-05 2635 HARDEN BOULEVARD, LAKELAND, FL, 33803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-05
Case Closed 1988-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-02-02
Abatement Due Date 1988-02-03
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-02-02
Abatement Due Date 1988-03-07
Nr Instances 1
Nr Exposed 6
101858090 0419700 1987-04-22 1998 ST. RD. #44, NEW SMYRNA BEACH, FL, 32070
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-04-22
Case Closed 1987-04-22

Related Activity

Type Referral
Activity Nr 901022814
Safety Yes
13664446 0419700 1983-08-02 91 NORTH CAUSEWAY SMYRNA CREEK, New Smyrna Beach, FL, 32069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-03
Case Closed 1983-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-08-18
Abatement Due Date 1983-08-21
Nr Instances 1
13947247 0420600 1983-03-09 MARLEY DR, Haines City, FL, 33844
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-09
Case Closed 1983-03-16
14054167 0420600 1982-12-02 SRB FACILITY, Kennedy Space Center, FL, 32899
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-02
Case Closed 1982-12-13
14018113 0420600 1979-01-15 LAKELAND SOUTH SHOPPING CENTER, Lakeland, FL, 33803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-15
Case Closed 1979-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-01-19
Abatement Due Date 1979-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-01-19
Abatement Due Date 1979-01-22
Nr Instances 8
13975198 0420600 1977-10-05 1298 COUNTY ROAD #1, Dunedin, FL, 33528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-05
Case Closed 1984-03-10
14093322 0420600 1976-05-11 4500 W CYPRESS, Tampa, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-11
Case Closed 1976-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-05-17
Abatement Due Date 1976-05-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01
Issuance Date 1976-05-17
Abatement Due Date 1976-05-20
Nr Instances 1
14080345 0420600 1976-02-13 4500 WEST CYPRESS, Tampa, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-13
Case Closed 1976-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1976-02-17
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1976-02-17
Abatement Due Date 1976-02-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-17
Abatement Due Date 1976-02-23
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-29
Case Closed 1975-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-11-03
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1975-11-03
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-21
Abatement Due Date 1976-07-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 037015
Issuance Date 1976-07-21
Abatement Due Date 1976-07-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1976-07-21
Abatement Due Date 1976-07-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9954577101 2020-04-15 0455 PPP 702 E. Reynolds St., PLANT CITY, FL, 33563-3458
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128560
Loan Approval Amount (current) 128560
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 PLANT CITY, HILLSBOROUGH, FL, 33563-3458
Project Congressional District FL-15
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129711.76
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State