Search icon

DAVID HARVEY ELECTRIC CO INC. - Florida Company Profile

Company Details

Entity Name: DAVID HARVEY ELECTRIC CO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID HARVEY ELECTRIC CO 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: 10 Apr 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 1992 (33 years ago)
Document Number: 568211
FEI/EIN Number 591825884

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

Address: 17410 HIGHWAY 41, LUTZ, FL, 33549
Mail Address: PO BOX 185, LUTZ, FL, 33548
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY DAVID E Secretary 17410 HWY 41 SUITE E, LUTZ, FL, 33549
HARVEY DAVID E Treasurer 17410 HWY 41 SUITE E, LUTZ, FL, 33549
HARVEY DAVID A Vice President PO BOX 1236, LUTZ, FL, 33548
HARVEY JEANNE A Secretary PO BOX 185, LUTZ, FL, 33548
HARVEY DAVID E Agent 17410 HWY 41 SUITE E, LUTZ, FL, 33549
HARVEY DAVID E President 17410 HWY 41 SUITE E, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 17410 HWY 41 SUITE E, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2011-04-18 17410 HIGHWAY 41, LUTZ, FL 33549 -
NAME CHANGE AMENDMENT 1992-02-10 DAVID HARVEY ELECTRIC CO INC. -
CHANGE OF PRINCIPAL ADDRESS 1989-07-18 17410 HIGHWAY 41, LUTZ, FL 33549 -
NAME CHANGE AMENDMENT 1989-06-30 CORPORATE ELECTRICAL CONTRACTORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900002250 LAPSED 07-28105-I HILLSBOROUGH CTY CRT CIV DIV 2008-01-12 2013-02-11 $15561.30 NEEDHAM ELECTRIC SUPPLY CORPORATION, P.O. BOX 24101, CLEVELAND, OH 44124
J07900011347 TERMINATED 2006-CC-004681 5TH JUD CIR CRT LAKE CTY FL 2007-07-03 2012-07-30 $11783.87 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309917326 0420600 2006-03-16 380 COMMERCIAL CT., VENICE, FL, 34292
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-07-12
Emphasis S: CONSTRUCTION
Case Closed 2006-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2006-07-14
Abatement Due Date 2006-07-19
Current Penalty 1312.5
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2006-07-14
Abatement Due Date 2006-07-19
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 G
Issuance Date 2006-07-14
Abatement Due Date 2006-07-19
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2006-07-14
Abatement Due Date 2006-07-19
Nr Instances 5
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 E01 VIA
Issuance Date 2006-07-14
Abatement Due Date 2006-07-19
Nr Instances 11
Nr Exposed 1
Gravity 01
309389393 0420600 2006-02-15 9521 MARKETPLACE RD., FORT MYERS, FL, 33912
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-15
Case Closed 2006-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 2006-03-21
Abatement Due Date 2006-03-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II
Issuance Date 2006-03-21
Abatement Due Date 2006-03-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2006-03-21
Abatement Due Date 2006-03-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5331427304 2020-04-30 0455 PPP 17410 HWY 41, LUTZ, FL, 33549
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150305
Loan Approval Amount (current) 150305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 18
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151757.95
Forgiveness Paid Date 2021-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State