Search icon

FORWARD ELECTRICAL CONTRACTORS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

FORWARD ELECTRICAL CONTRACTORS OF FLORIDA, 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: 09 Mar 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: 498928
FEI/EIN Number 591688597

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

Address: 166 SW Thrasher Way, Stuart, FL, 34997, US
Mail Address: 166 SW Thrasher Way, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON WILLIAM M President 166 SW Thrasher Way, Stuart, FL, 34997
McCarthy-Summers-Wood-Norman-Melby & Schul Agent 2400 SE Federal Hwy, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2400 SE Federal Hwy, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2022-04-22 McCarthy-Summers-Wood-Norman-Melby & Schultz -
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 166 SW Thrasher Way, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2021-03-09 166 SW Thrasher Way, Stuart, FL 34997 -
AMENDMENT 2020-08-10 - -
REINSTATEMENT 2016-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1988-11-09 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
NAME CHANGE AMENDMENT 1985-01-16 FORWARD ELECTRICAL CONTRACTORS OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-09
Amendment 2020-08-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312830318 0420600 2008-10-29 4307 STERLING COMMERCE DR., PLANT CITY, FL, 33565
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-29
Emphasis L: FALL
Case Closed 2008-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-11-17
Abatement Due Date 2008-11-20
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A03
Issuance Date 2008-11-17
Abatement Due Date 2008-12-20
Current Penalty 281.25
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3919477103 2020-04-12 0455 PPP 4437 Southwest Port Way, Palm City, FL, 34990
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
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 N
Business Age Description Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
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 93640.83
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State