Search icon

DOYLE ELECTRIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DOYLE ELECTRIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOYLE ELECTRIC SERVICES, 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: 18 May 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2017 (8 years ago)
Document Number: 503504
FEI/EIN Number 591675039

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

Address: 3415 QUEEN PALM DRIVE, TAMPA, FL, 33619, US
Mail Address: 3415 QUEEN PALM DRIVE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCHER LONNIE S President 3415 QUEEN PALM DRIVE, TAMPA, FL, 33619
HATCHER LONNIE S Director 3415 QUEEN PALM DRIVE, TAMPA, FL, 33619
JOHNSON SCOTT L Vice President 3415 QUEEN PALM DRIVE, TAMPA, FL, 33619
JOHNSON SCOTT L Director 3415 QUEEN PALM DRIVE, TAMPA, FL, 33619
JACINTO BRIAN Secretary 3415 QUEEN PALM DRIVE, TAMPA, FL, 33619
JACINTO BRIAN Treasurer 3415 QUEEN PALM DRIVE, TAMPA, FL, 33619
MOORE CHARLES A Agent 201 N FRANKLIN ST STE 2000, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-10 - -
REGISTERED AGENT NAME CHANGED 2010-05-14 MOORE, CHARLES A -
REGISTERED AGENT ADDRESS CHANGED 2010-05-14 201 N FRANKLIN ST STE 2000, TAMPA, FL 33602 -
AMENDMENT 2006-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-26 3415 QUEEN PALM DRIVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1999-10-26 3415 QUEEN PALM DRIVE, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 1987-01-13 DOYLE ELECTRIC SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-16
Amendment 2017-08-10
ANNUAL REPORT 2017-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342881760 0420600 2018-01-11 930 TAMIAMI TRAIL, VENICE, FL, 34284
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-04-26
Case Closed 2022-03-25

Related Activity

Type Referral
Activity Nr 1299134
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2018-05-18
Abatement Due Date 2018-06-14
Current Penalty 11641.0
Initial Penalty 11641.0
Contest Date 2018-06-13
Final Order 2018-12-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: (a) Main (existing) electrical room - employees were engaged in pulling and cutting the exposed copper of the three phases and neutral wires while the main switchgear was energized with exposed energized parts at the bottom of the equipment; on or about January 9, 2018.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2018-05-18
Abatement Due Date 2018-06-14
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-06-13
Final Order 2018-12-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): Appropriate personal protective equipment was not worn by employee(s) in all operations where there was exposure to hazardous conditions: (a) Main (existing) electrical room - personal protective equipment for protection against electrical arc flash hazards was not utilized by employees while pulling and cutting the exposed copper of the neutral wire located near exposed energized parts at the bottom of the switchgear; on or about January 9, 2018.
341590297 0418800 2016-06-30 5995 SE COMMUNITY DRIVE, STUART, FL, 34997
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-06-30
Emphasis N: TRENCH
Case Closed 2016-10-31

Related Activity

Type Complaint
Activity Nr 1106810
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-07-29
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-08-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees while working in an excavation with metal conduits protruding from the excavation floor: On or about June 30, 2016, at the above addressed site, employees performing electrical work in an excavation were exposed to an impalement hazard from conduit protruding approximately 16 inches from the excavation floor.
Citation ID 01002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2016-07-29
Abatement Due Date 2016-08-17
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-08-26
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: On or about June 30, 2016, at the above addressed site, employees were exposed to the hazards associated with excavations prior to being provided with a training program that would enable them to recognize the hazards associated with excavations. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 H01
Issuance Date 2016-07-29
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-08-26
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(h)(1): Employees were working in excavations in which there was accumulated water, or excavations in which water was accumulating, and adequate precautions had not been taken to protect employees against the hazards posed by water accumulation: On or about June 30, 2016, at the above addressed site, employees performing electrical work in an excavation were exposed to the hazards of water accumulating in that excavation.
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2016-07-29
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2016-08-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: On or about June 30, 2016, at the above addressed site, an employee performing electrical work gaining access to and from an excavation was exposed to a fall hazard of approximately 6 feet when using a fiberglass a-frame ladder that was in a closed position and placed on the wall of the excavation.
306907056 0420600 2003-11-18 11800 SARADRIENNE LANE, BONITA SPRINGS, FL, 34135
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-18
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2004-02-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2004-01-26
Abatement Due Date 2004-01-29
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIB
Issuance Date 2004-01-26
Abatement Due Date 2004-01-29
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2004-01-26
Abatement Due Date 2004-01-29
Nr Instances 1
Nr Exposed 10
Gravity 01
303180939 0418800 2000-02-02 6101 PINE RIDGE RD., NAPLES, FL, 33942
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-02-02
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-02-02
109013961 0420600 1995-07-18 401 S. EUCALYPTUS STREET, SEBRING, FL, 33870
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1995-09-11
Case Closed 1995-09-12

Related Activity

Type Accident
Activity Nr 361980345

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6549927004 2020-04-07 0455 PPP 3415 QUEEN PALM DR, TAMPA, FL, 33619-1349
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1113900
Loan Approval Amount (current) 1113900
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 TAMPA, HILLSBOROUGH, FL, 33619-1349
Project Congressional District FL-15
Number of Employees 294
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1120735.99
Forgiveness Paid Date 2020-11-25
5587548305 2021-01-25 0455 PPS 3415 Queen Palm Dr, Tampa, FL, 33619-1349
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1056662
Loan Approval Amount (current) 1056662
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 Tampa, HILLSBOROUGH, FL, 33619-1349
Project Congressional District FL-15
Number of Employees 75
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1065549.54
Forgiveness Paid Date 2021-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1775551 Intrastate Non-Hazmat 2012-12-11 54000 2012 2 2 Private(Property)
Legal Name DOYLE ELECTRIC SERVICES INC
DBA Name -
Physical Address 3415 QUEEN PALM DRIVE, TAMPA, FL, 33619, US
Mailing Address 3415 QUEEN PALM DRIVE, TAMPA, FL, 33619, US
Phone (813) 630-4600
Fax (813) 630-9555
E-mail INFO@DOYLE-ELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3572006357
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-12-03
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit P6565D
License state of the main unit FL
Vehicle Identification Number of the main unit 3ALACXFC8MDMY9982
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State