Search icon

BEAUMONT ELECTRIC CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEAUMONT ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUMONT 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: 06 Jul 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2006 (19 years ago)
Document Number: 628787
FEI/EIN Number 591920706

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

Address: 4584 MERCANTILE AVE, NAPLES, FL, 34104, US
Mail Address: 4584 MERCANTILE AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUMONT GARY R Agent 4584 MERCANTILE AVE, NAPLES, FL, 34104
BEAUMONT GARY R Treasurer 4584 MERCANTILE AVE, NAPLES, FL, 34104
SWEET DOUGLAS L Director 4584 MERCANTILE AVE, NAPLES, FL, 34104
O'Leary Matthew Director 4584 MERCANTILE AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 4584 MERCANTILE AVE, Suite E, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-01-19 4584 MERCANTILE AVE, Suite E, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2021-01-19 BEAUMONT, GARY R. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 4584 MERCANTILE AVE, Suite E, NAPLES, FL 34104 -
AMENDMENT 2006-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
800000.00
Total Face Value Of Loan:
800000.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1325600.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-06
Type:
Referral
Address:
870 SE 47TH TERRACE, CAPE CORAL, FL, 33914
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-02-03
Type:
Prog Related
Address:
12200 TAMIAMI TRAIL N, NAPLES, FL, 34102
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-10-06
Type:
Prog Related
Address:
345 GOODLETTE RD, NAPLES, FL, 34102
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-26
Type:
Unprog Rel
Address:
8930 BAY COLONY DRIVE, NAPLES, FL, 34108
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-12
Type:
Prog Related
Address:
439 LAUNCH CIRCLE, NAPLES, FL, 34108
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
800000
Current Approval Amount:
800000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
806088.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State