Search icon

GLOBE ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GLOBE ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBE ELECTRICAL CONTRACTORS, 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: 17 Apr 1975 (50 years ago)
Document Number: 474205
FEI/EIN Number 591583550

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

Address: 3535 Yates Avenue, The Villages, FL, 32163, US
Mail Address: 3535 Yates Avenue, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLOBE ELECTRICAL CONTRACTORS, INC., ALABAMA 000-944-874 ALABAMA

Key Officers & Management

Name Role Address
Jones Charles W President 3535 Yates Avenue, The Villages, FL, 32163
JONES Charles W Agent 3535 Yates Avenue, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 3535 Yates Avenue, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2022-04-05 3535 Yates Avenue, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2022-04-05 JONES, Charles Wayne -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 3535 Yates Avenue, The Villages, FL 32163 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000435249 TERMINATED 1000000473572 DUVAL 2013-02-06 2023-02-13 $ 2,026.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000554405 LAPSED 2012-CA-8247-O ORANGE COUNTY 2012-08-13 2017-08-17 $56,020.24 WORLD ELECTRIC SUPPLY, INC., 4501 SW 34TH STREET, ORLANDO, FL 32811

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313873242 0419700 2009-11-30 120 MARKETSIDE AVE, PONTE VEDRA, FL, 32081
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-30
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: STRUCK-BY
Case Closed 2010-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-12-15
Abatement Due Date 2009-12-18
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 04
18004945 0419700 1999-10-06 1504 S. 3RD STREET, JACKSONVILLE, FL, 32250
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-10-13
Emphasis L: FLCARE, N: TRENCH, S: CONSTRUCTION
Case Closed 1999-10-27

Related Activity

Type Referral
Activity Nr 201351962
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1999-10-21
Abatement Due Date 1999-10-26
Nr Instances 1
Nr Exposed 2
Gravity 01
13695366 0419700 1981-11-04 829 S 1ST ST, Jacksonville Beach, FL, 32250
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-04
Case Closed 1981-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State