Search icon

NORTH FLORIDA ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA ELECTRICAL CONTRACTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 1983 (42 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: G63507
FEI/EIN Number 000000000

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

Address: 261 JEFFERSON AVE, ORANGE PARK, FL, 32073
Mail Address: 261 JEFFERSON AVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5ADL1 Obsolete Non-Manufacturer 2009-01-08 2023-04-18 2023-04-17 -

Contact Information

POC HELEN CHRISTIE
Phone +1 904-591-9652
Fax +1 904-404-8351
Address 12627 SAN JOSE BLVD, STE 901, JACKSONVILLE, FL, 32223 8645, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
SAUCIER, LEE S. Director 261 JEFFERSON AVE., ORANGE PARK, FL
LIPTAK, MARSHALL W. Agent 200 W. FORSYTH ST., JACKSONVILLE, FL
HUGGHINS, HAROLD T Director 102 SOUTH LANE AVE, JACKSONVILLE, FL 00000
HUGGHINS, HAROLD T Secretary 102 SOUTH LANE AVE, JACKSONVILLE, FL 00000
HUGGHINS, HAROLD T Treasurer 102 SOUTH LANE AVE, JACKSONVILLE, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 1984-09-28 261 JEFFERSON AVE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1984-09-28 261 JEFFERSON AVE, ORANGE PARK, FL 32073 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110092319 0419700 1994-03-17 245 STATE ROAD 312, ST AUGUSTINE, FL, 32095
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-17
Case Closed 1995-06-19

Related Activity

Type Referral
Activity Nr 901535492
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-08-05
Abatement Due Date 1994-08-10
Current Penalty 750.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1994-08-05
Abatement Due Date 1994-08-31
Current Penalty 325.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-08-05
Abatement Due Date 1994-08-17
Current Penalty 300.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 1994-08-05
Abatement Due Date 1994-08-11
Current Penalty 750.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260251 C05
Issuance Date 1994-08-05
Abatement Due Date 1994-08-17
Current Penalty 325.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260251 C05 I
Issuance Date 1994-08-05
Abatement Due Date 1994-08-17
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1994-08-05
Abatement Due Date 1994-08-11
Current Penalty 300.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1994-08-05
Abatement Due Date 1994-08-31
Current Penalty 325.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State