Search icon

SAM'S ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SAM'S ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM'S 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: 31 Aug 1977 (48 years ago)
Document Number: 544151
FEI/EIN Number 591810704

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

Address: 712 WESLEY AVE, STE B, TARPON SPRINGS, FL, 34689, US
Mail Address: 712 WESLEY AVE, STE B, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEHAYEB, HASSAN Agent 1413 El Pardo Dr, Trinity, FL, 34655
SHEHAYEB, HASSAN Director 1413 El Pardo Dr, Trinity, FL, 34655
Shehayeb Seid Vice President 10631 Firebrick Court, Trinity, FL, 34655
SHEHAYEB, HASSAN President 1413 El Pardo Dr, Trinity, FL, 34655
SHEHAYEB, AKRAM Secretary 1413 El Pardo Dr, Trinity, FL, 34655
SHEHAYEB, AKRAM Treasurer 1413 El Pardo Dr, Trinity, FL, 34655
SHEHAYEB, AKRAM Director 1413 El Pardo Dr, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185381 RHS CONSTRUCTION SERVICES EXPIRED 2009-12-16 2014-12-31 - 712 WESLEY AVE, SUITE A, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1413 El Pardo Dr, Trinity, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-20 712 WESLEY AVE, STE B, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2014-01-20 712 WESLEY AVE, STE B, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2810P7AB814 2010-03-23 2010-04-22 2010-04-22
Unique Award Key CONT_AWD_HSCG2810P7AB814_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 800.00
Current Award Amount 800.00
Potential Award Amount 800.00

Description

Title INSTALLATION OF AUTOMATIC TRASNSFER SWITCH.
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes J061: MAINT-REP OF POWER DISTRIBUTION EQ

Recipient Details

Recipient SAM'S ELECTRICAL CONTRACTORS, INC.
UEI USSEJ3QAVJ35
Recipient Address 712 WESLEY AVE STE A, TARPON SPRINGS, PINELLAS, FLORIDA, 346896729, UNITED STATES
PURCHASE ORDER AWARD HSCG2810P7AB270 2009-12-01 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_HSCG2810P7AB270_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2930.00
Current Award Amount 2930.00
Potential Award Amount 2930.00

Description

Title AUTOMATIC BUS TRANSFER SWITCH FOR THE BASE EMERGENCY GENERATOR.

Recipient Details

Recipient SAM'S ELECTRICAL CONTRACTORS, INC.
UEI USSEJ3QAVJ35
Recipient Address 712 WESLEY AVE STE A, TARPON SPRINGS, PINELLAS, FLORIDA, 346896729, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6871187201 2020-04-28 0455 PPP 712 WESLEY AVE, TARPON SPRINGS, FL, 34689
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69585
Loan Approval Amount (current) 69585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70290.51
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State