Search icon

MEISNER ELECTRIC INC. - Florida Company Profile

Company Details

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

MEISNER 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: 14 Jun 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: G45566
FEI/EIN Number 592312811

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

Address: 901 YAMATO RD, BOCA RATON, FL, 33431, US
Mail Address: 901 YAMATO RD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEISNER ELECTRIC, INC. EMPLOYEE SAVINGS AND INVESTMENT PLAN 2012 592312811 2013-10-08 MEISNER ELECTRIC, INC. 238
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 5612788362
Plan sponsor’s mailing address 220 NE 1ST STREET, DELRAY BEACH, FL, 33444
Plan sponsor’s address 220 NE 1ST STREET, DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 592312811
Plan administrator’s name MEISNER ELECTRIC, INC.
Plan administrator’s address 220 NE 1ST STREET, DELRAY BEACH, FL, 33444
Administrator’s telephone number 5612788362

Number of participants as of the end of the plan year

Active participants 158
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 36
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 122
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing JACKIE SPEAKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing DOUGLAS HUTCHISON
Valid signature Filed with authorized/valid electronic signature
MEISNER ELECTRIC, INC. EMPLOYEE SAVINGS AND INVESTMENT PLAN 2011 592312811 2013-02-07 MEISNER ELECTRIC, INC. 142
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238210
Sponsor’s telephone number 5612788362
Plan sponsor’s mailing address 220 NE 1ST STREET, DELRAY BEACH, FL, 33444
Plan sponsor’s address 220 NE 1ST STREET, DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 592312811
Plan administrator’s name JACKIE SPEAKE
Plan administrator’s address 220 NE 1ST ST., DELRAY BEACH, FL, 33444
Administrator’s telephone number 5612788362

Number of participants as of the end of the plan year

Active participants 187
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 51
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 144
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-02-07
Name of individual signing JACKIE SPEAKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-07
Name of individual signing DOUGLAS HUTCHISON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HUTCHISON DOUGLAS B Chief Executive Officer 901 YAMATO RD, BOCA RATON, FL, 33431
GURNE TODD D Chief Operating Officer 901 YAMATO RD, BOCA RATON, FL, 33431
DALESSANDRO WILLIAM A Vice President 901 YAMATO RD, BOCA RATON, FL, 33431
ONNEN TIM D Director 901 YAMATO RD, BOCA RATON, FL, 33431
ONNEN JANET I Director 901 YAMATO RD, BOCA RATON, FL, 33431
Josh Corbo B Vice President 901 YAMATO RD, BOCA RATON, FL, 33431
HUTCHISON DOUGLAS B Agent 901 YAMATO RD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107491 MEISNER ELECTRIC, INC. ACTIVE 2009-05-14 2029-12-31 - 901 YAMATO ROAD, SUITE 200, BOCA RATON, FL, 33431
G99132900145 MEISNER DATACOM ACTIVE 1999-05-13 2029-12-31 - 901 YAMATO ROAD, SUITE 200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 901 YAMATO RD, SUITE 200, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 901 YAMATO RD, SUITE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-05-18 901 YAMATO RD, SUITE 200, BOCA RATON, FL 33431 -
AMENDED AND RESTATEDARTICLES 2017-05-31 - -
MERGER 2016-03-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000159549
MERGER NAME CHANGE 2016-03-30 MEISNER ELECTRIC INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
REGISTERED AGENT NAME CHANGED 2014-01-08 HUTCHISON, DOUGLAS B -
AMENDMENT 2013-11-19 - -
AMENDMENT 2013-08-13 - -
AMENDMENT 2011-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-07-13
AMENDED ANNUAL REPORT 2017-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343980496 0418800 2019-03-28 3075 NW 25TH AVE., FORT LAUDERDALE, FL, 33311
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-03-28
Case Closed 2019-09-11

Related Activity

Type Referral
Activity Nr 1438345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B03
Issuance Date 2019-08-08
Current Penalty 7577.6
Initial Penalty 9472.0
Final Order 2019-09-05
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(3): One or more methods of machine guarding were not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a. On or about March 21st, 2019, at 3075 NW 25th Ave, Fort Lauderdale FL 33311, an employee was exposed to an amputation hazard while using a Maxis 3K Puller that was not equipped with a guard.
340691088 0418800 2015-06-08 3100 SW 62ND AVENUE, MIAMI, FL
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2015-06-08
Case Closed 2015-06-08

Related Activity

Type Accident
Activity Nr 989859
303186985 0418800 2000-12-22 1700 W. ATLANTIC AVENUE, POMPANO BEACH, FL, 33372
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2001-01-18
Emphasis L: FALL
Case Closed 2001-02-21
301882452 0418800 1999-03-08 3251 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-03-08
Case Closed 1999-03-08
116514688 0418800 1997-06-16 1501 YAMATO ROAD, BOCA RATON, FL, 33431
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-06-16
Case Closed 1997-06-19

Related Activity

Type Referral
Activity Nr 902501998
Safety Yes
106499239 0420600 1992-10-27 KENNEDY SPACE CENTER, KENNEDY SPACE CENTER, FL, 32899
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-01
Case Closed 1993-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 A02
Issuance Date 1992-12-30
Abatement Due Date 1993-01-04
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 1992-12-30
Abatement Due Date 1993-01-04
Current Penalty 275.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 1992-12-30
Abatement Due Date 1993-01-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 1992-12-30
Abatement Due Date 1993-01-04
Current Penalty 275.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1992-12-30
Abatement Due Date 1993-01-04
Nr Instances 1
Nr Exposed 1
Gravity 01
110143484 0418800 1991-01-18 2401 N. POWERLINE RD., POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-18
Case Closed 1991-03-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-02-08
Abatement Due Date 1991-02-14
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1991-02-08
Abatement Due Date 1991-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1991-02-08
Abatement Due Date 1991-02-11
Nr Instances 1
Nr Exposed 3
Gravity 02
18399675 0418800 1990-06-07 12801 WEST SUNRISE BLVD., SUNRISE, FL, 33322
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-10
Case Closed 1991-01-24

Related Activity

Type Accident
Activity Nr 360415343

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1990-11-16
Abatement Due Date 1990-11-21
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1990-11-16
Abatement Due Date 1990-11-21
Current Penalty 220.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1990-11-16
Abatement Due Date 1990-11-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 05
13352232 0418800 1983-08-11 1229 EAST ATLANTIC AVE, Delray Beach, FL, 33444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-30
Case Closed 1983-08-30
13444799 0418800 1978-12-12 2000 LOWSON BLVD, Delray Beach, FL, 33445
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-12
Case Closed 1978-12-12

Related Activity

Type Complaint
Activity Nr 320853229

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4861018004 2020-06-26 0455 PPP 220 N.E. 1ST ST, DELRAY BEACH, FL, 33444-3710
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3933700
Loan Approval Amount (current) 3933700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-3710
Project Congressional District FL-22
Number of Employees 315
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3971835.04
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State