Search icon

TERRY'S ELECTRIC, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TERRY'S ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 1981 (44 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2007 (18 years ago)
Document Number: 696610
FEI/EIN Number 59-2126995
Address: 600 N THACKER AVENUE, SUITE A, KISSIMMEE, FL, 34741, US
Mail Address: 600 N THACKER AVENUE, SUITE A, KISSIMMEE, FL, 34741, US
ZIP code: 34741
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-922-444
State:
ALABAMA

Key Officers & Management

Name Role Address
Murphy Patrick J Vice President 600 N THACKER AVENUE, SUITE A, KISSIMMEE, FL, 34741
Padgett Charles Jr. Vice President 600 N THACKER AVENUE, SUITE A, KISSIMMEE, FL, 34741
Neveu Joshua Vice President 600 N Thacker Avenue, Suite A, Kissimmee, FL, 34741
QUIGLEY B. TERENCE Director 600 N THACKER AVENUE, SUITE A, KISSIMMEE, FL, 34741
QUIGLEY JEANNE T Chief Executive Officer 600 N THACKER AVENUE, SUITE A, KISSIMMEE, FL, 34741
Neveu John P President 600 N Thacker Avenue, Suite A, Kissimmee, FL, 34741
Neveu Joshua Administrator 600 N Thacker Avenue, Suite A, Kissimmee, FL, 34741
Neveu John P Agent 600 N THACKER AVENUE, SUITE A, KISSIMMEE, FL, 34741

Form 5500 Series

Employer Identification Number (EIN):
592126995
Plan Year:
2009
Number Of Participants:
559
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 Neveu, John P -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 600 N THACKER AVENUE, SUITE A, KISSIMMEE, FL 34741 -
MERGER 2007-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000070607
AMENDMENT 2002-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 1991-02-13 600 N THACKER AVENUE, SUITE A, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 1991-02-13 600 N THACKER AVENUE, SUITE A, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-02
AMENDED ANNUAL REPORT 2015-09-23

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
3500000.00
Total Face Value Of Loan:
3500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-09
Type:
Referral
Address:
1520 ERIN BREEZE LANE, KISSIMMEE, FL, 34744
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-03-03
Type:
Planned
Address:
117 MASSACHUSETTS AVE, LAKELAND, FL, 33801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-12-11
Type:
Complaint
Address:
LOCKHEED MARTIN W. PERIMETER RD., ORLANDO, FL, 32801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-03
Type:
Referral
Address:
145 E. LAKESHORE BLVD., KISSIMMEE, FL, 34744
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-24
Type:
Unprog Rel
Address:
6857 TURKEY LAKE RD., ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
348
Initial Approval Amount:
$3,500,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,500,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,542,000
Servicing Lender:
One Florida Bank
Use of Proceeds:
Payroll: $3,500,000

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(407) 932-1135
Add Date:
1997-02-26
Operation Classification:
Private(Property)
power Units:
21
Drivers:
21
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State