Search icon

THE ELECTRIC CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE ELECTRIC CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ELECTRIC CONNECTION, 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: 02 May 1978 (47 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 21 Mar 1986 (39 years ago)
Document Number: 570822
FEI/EIN Number 591817651

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

Address: 2027 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33712
Mail Address: 2027 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE GERALD H President 2027 2nd Avenue South, SAINT PETERSBURG, FL, 33712
White Gerald H Agent 2027 2nd Avenue South, ST PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-19 White, Gerald H. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 2027 2nd Avenue South, ST PETERSBURG, FL 33712 -
EVENT CONVERTED TO NOTES 1986-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 1981-03-10 2027 2ND AVENUE SOUTH, ST. PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 1981-03-10 2027 2ND AVENUE SOUTH, ST. PETERSBURG, FL 33712 -
EVENT CONVERTED TO NOTES 1979-01-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-11-19
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13947155 0420600 1983-01-17 FIELD TRAINING FACILITY, Macdill AFB, FL, 33608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-17
Case Closed 1983-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6918807108 2020-04-14 0455 PPP 2027 2nd Ave S, SAINT PETERSBURG, FL, 33712
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158045
Loan Approval Amount (current) 158045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33712-1000
Project Congressional District FL-14
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159537.65
Forgiveness Paid Date 2021-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State