Search icon

E.F. LEA ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: E.F. LEA ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.F. LEA ELECTRICAL CONTRACTOR, 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: 16 Sep 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: 545489
FEI/EIN Number 591764204

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

Address: 339 East 50th St., JACKSONVILLE, FL, 32208, US
Mail Address: 339 East 50th St., JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of E.F. LEA ELECTRICAL CONTRACTOR, INC., MISSISSIPPI 909040 MISSISSIPPI
Headquarter of E.F. LEA ELECTRICAL CONTRACTOR, INC., ALABAMA 000-916-741 ALABAMA
Headquarter of E.F. LEA ELECTRICAL CONTRACTOR, INC., NEW YORK 2641553 NEW YORK
Headquarter of E.F. LEA ELECTRICAL CONTRACTOR, INC., COLORADO 20011196559 COLORADO

Key Officers & Management

Name Role Address
LEA ERNEST Jr. Director 339 East 50th St., JACKSONVILLE, FL, 32208
LEA CARMEL Secretary 339 East 50th St., JACKSONVILLE, FL, 32208
LEA ERIC President 339 East 50th St., JACKSONVILLE, FL, 32208
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 339 East 50th St., JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2025-01-06 339 East 50th St., JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2024-06-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-06-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2017-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
Reg. Agent Change 2024-06-28
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308436062 0419700 2006-02-06 10564 PHILLIPS HWY., JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-06
Emphasis L: FALL
Case Closed 2006-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2006-02-07
Abatement Due Date 2006-02-15
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2006-02-07
Abatement Due Date 2006-03-06
Nr Instances 3
Nr Exposed 1
Gravity 00
18349977 0419700 1991-07-26 6910 NEW KINGS ROAD, JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-30
Case Closed 1991-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1991-08-14
Abatement Due Date 1991-08-16
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-08-14
Abatement Due Date 1991-08-26
Nr Instances 1
Nr Exposed 1
Gravity 01
18347435 0419700 1991-06-04 9411 ATLANTIC BLVD., JACKSONVILLE, FL, 32211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-05
Case Closed 1991-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1882117205 2020-04-15 0491 PPP 339 EAST 50TH STREET, JACKSONVILLE, FL, 32208
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) 532584
Loan Approval Amount (current) 532584
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 JACKSONVILLE, DUVAL, FL, 32208-0001
Project Congressional District FL-04
Number of Employees 54
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 538975.01
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State