Search icon

GILES ELECTRIC COMPANY - Florida Company Profile

Company Details

Entity Name: GILES ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GILES ELECTRIC COMPANY 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: 16 Sep 1974 (51 years ago)
Document Number: 461200
FEI/EIN Number 591564924

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

Address: 952A BIG TREE ROAD, SOUTH DAYTONA, FL, 32119, US
Mail Address: P O BOX 214176, SOUTH DAYTONA, FL, 32121-4176, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004FZLKQYBY7SW85 461200 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Bradley S Giles, 1700 South Segrave Street, South Daytona, US-FL, US, 32119
Headquarters 1700 South Segrave Street, South Daytona, US-FL, US, 32119

Registration details

Registration Date 2017-12-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 461200

Key Officers & Management

Name Role Address
GILES BRADLEY S President 12 BROADWATER RD, ORMOND BEACH, FL, 32174
GILES BRADLEY S Treasurer 12 BROADWATER RD, ORMOND BEACH, FL, 32174
GILES BRADLEY S Agent 952 Big Tree Road, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 952A BIG TREE ROAD, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 952 Big Tree Road, A, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2004-01-15 952A BIG TREE ROAD, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2004-01-15 GILES, BRADLEY S -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303493092 0420600 2000-04-28 10 LAKE VIEW DR., SANFORD, FL, 32773
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-04-28
Emphasis S: CONSTRUCTION, S: SILICA
Case Closed 2000-08-23

Related Activity

Type Inspection
Activity Nr 303493084

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 III
Issuance Date 2000-07-25
Abatement Due Date 2000-07-31
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2000-07-25
Abatement Due Date 2000-07-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2000-07-25
Abatement Due Date 2000-07-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260417 B
Issuance Date 2000-07-25
Abatement Due Date 2000-08-07
Current Penalty 812.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
17964040 0419700 1991-01-15 1200 VOLUSIA AVENUE, DAYTONA BEACH, FL, 32015
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-16
Case Closed 1991-02-19

Related Activity

Type Referral
Activity Nr 901090159
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-01-25
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-01-25
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1991-01-25
Abatement Due Date 1991-01-29
Nr Instances 2
Nr Exposed 2
Gravity 01
101210326 0419700 1987-09-01 2990 OCEAN SHORE BLVD., DAYTONA BEACH SHORES, FL, 32018
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-09-02
Case Closed 1987-09-02

Related Activity

Type Referral
Activity Nr 901023051
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6956728410 2021-02-11 0491 PPS 952 Big Tree Rd N/A, South Daytona, FL, 32119-2518
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1064756
Loan Approval Amount (current) 1064756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-2518
Project Congressional District FL-06
Number of Employees 184
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1070227.66
Forgiveness Paid Date 2021-08-31
5990337109 2020-04-14 0491 PPP 1700 S SEGRAVE ST, DAYTONA BEACH, FL, 32119
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) 1069500
Loan Approval Amount (current) 1069500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32119-0001
Project Congressional District FL-06
Number of Employees 179
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1077224.17
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State