Search icon

DELGADO ELECTRIC, INC. - Florida Company Profile

Company Details

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

DELGADO ELECTRIC, 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: 04 Feb 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2012 (12 years ago)
Document Number: F18313
FEI/EIN Number 592061549

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

Address: 4820 N. CLARK AVENUE, TAMPA, FL, 33614
Mail Address: P.O. BOX 151054, TAMPA, FL, 33684, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDOR, JULIUS, JR. Vice President 25200 BUNTING CIR, LAND O LAKES, FL, 34639
Delgado, Jr Hector Treasurer 13436 Trailing Moss Dr, Dade City, FL, 33525
Delgado, Jr Hector Secretary 13436 Trailing Moss Dr, Dade City, FL, 33525
Bell Jr John SJr. Seni 5901 Ike Smith Road, Plant City, FL, 33565
DELGADO HECTOR J Agent 13436 Trailing Moss Dr, Dade City, FL, 33525
Delgado, Jr Hector President 13436 Trailing Moss Dr, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154927 DELGADO ELECTRIC ACTIVE 2023-12-20 2028-12-31 - 4820 N. CLARK AVE UNIT C, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 13436 Trailing Moss Dr, Dade City, FL 33525 -
REGISTERED AGENT NAME CHANGED 2017-01-19 DELGADO, HECTOR JR. -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 4820 N. CLARK AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1996-03-11 4820 N. CLARK AVENUE, TAMPA, FL 33614 -
AMENDMENT 1994-07-21 - -
REINSTATEMENT 1986-04-14 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA673C10513 2011-06-01 2011-06-01 2011-06-01
Unique Award Key CONT_AWD_VA673C10513_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SERVICE TO REPLACE DEFECTIVE BREAKER
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes S112: ELECTRIC SERVICES

Recipient Details

Recipient DELGADO ELECTRIC, INC.
UEI V3MNYL4PMSP1
Legacy DUNS 088775549
Recipient Address 4820 N CLARK AVE UNIT C, TAMPA, 336146504, UNITED STATES
PO AWARD V673C00898 2010-09-29 2010-10-29 2010-10-29
Unique Award Key CONT_AWD_V673C00898_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RELOCATE RECEPTACLES
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient DELGADO ELECTRIC, INC.
UEI V3MNYL4PMSP1
Legacy DUNS 088775549
Recipient Address 4820 N CLARK AVE UNIT C, TAMPA, 336146504, UNITED STATES
PO AWARD V673C00838 2010-09-13 2010-10-13 2010-10-13
Unique Award Key CONT_AWD_V673C00838_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS PROFESSIONAL, ADMIN, AND MGT
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient DELGADO ELECTRIC, INC.
UEI V3MNYL4PMSP1
Legacy DUNS 088775549
Recipient Address 4820 N CLARK AVE UNIT C, TAMPA, 336146504, UNITED STATES
PO AWARD VA673C00652 2010-06-15 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_VA673C00652_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INSTALL CNADUIT CABLE
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 4030: FITTINGS FOR ROPE, CABLE, AND CHAIN

Recipient Details

Recipient DELGADO ELECTRIC, INC.
UEI V3MNYL4PMSP1
Legacy DUNS 088775549
Recipient Address 4820 N CLARK AVE UNIT C, TAMPA, 336146504, UNITED STATES
PO AWARD VA673C00538 2010-04-26 2010-05-06 2010-05-06
Unique Award Key CONT_AWD_VA673C00538_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PARTS AND LABOR NEEDED TO REFEED SOLSTART DRIVERS FOR 3 BOILERS IN BUILDING 39 FROM UPS PANEL
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient DELGADO ELECTRIC, INC.
UEI V3MNYL4PMSP1
Legacy DUNS 088775549
Recipient Address 4820 N CLARK AVE UNIT C, TAMPA, 336146504, UNITED STATES
PO AWARD V516C80554 2008-01-17 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_V516C80554_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROVIDE ALL ALBOR MATERIALS AND ESSENTIALS TO INST
Product and Service Codes J062: MAINT-REP OF LIGHTING FIXTURES

Recipient Details

Recipient DELGADO ELECTRIC, INC.
UEI V3MNYL4PMSP1
Legacy DUNS 088775549
Recipient Address 4820 N CLARK AVE UNIT C, TAMPA, 336146504, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341179257 0420600 2016-01-14 2560 GULF TO BAY BLVD., CLEARWATER, FL, 33765
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-14
Emphasis P: FALL, L: FALL
Case Closed 2016-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2016-05-24
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2016-06-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a. On or about 01/14/2016, at the job site - an employee was exposed to an approximate 24 foot fall hazard, in that, personal fall protection was not used when conducting electric work while working from a Genie S60X aerial lift (# 816472-PC227).
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2016-05-24
Current Penalty 420.0
Initial Penalty 700.0
Final Order 2016-06-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. a. On or about 01/14/2016, at the job site - the employer did not provide OSHA 300 logs within four business hours of the request.
311730758 0420600 2007-12-10 401 W. KENNEDY BLVD., CASS AREA "C", TAMPA, FL, 33602
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-06-05
Emphasis L: FALL, S: FALL FROM HEIGHT, S: ELECTRICAL, S: CONSTRUCTION, S: COMMERCIAL CONSTR
Case Closed 2008-07-08

Related Activity

Type Accident
Activity Nr 102519485

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2008-06-05
Abatement Due Date 2008-06-11
Current Penalty 4000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2008-06-05
Abatement Due Date 2008-06-11
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4028207202 2020-04-27 0455 PPP 4820 N. Clark Ave, TAMPA, FL, 33614-6504
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549520
Loan Approval Amount (current) 549520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94253
Servicing Lender Name PowerNet CU
Servicing Lender Address 5619 Harney Rd, TAMPA, FL, 33610-7115
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-6504
Project Congressional District FL-14
Number of Employees 56
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94253
Originating Lender Name PowerNet CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553778.78
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State