Search icon

APG ELECTRIC, INC. - Florida Company Profile

Company Details

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

APG 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: 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: 20 Dec 1983 (41 years ago)
Date of dissolution: 30 Sep 2024 (7 months ago)
Last Event: CONVERSION
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: G75720
FEI/EIN Number 341412413

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

Address: 4825 140th Avenue North, Clearwater, FL, 33762-3822, US
Mail Address: 4825 140th Avenue North, Clearwater, FL, 33762-3822, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAVULA JOHN R Chief Executive Officer 4825 140th Avenue North, Clearwater, FL, 337623822
KAVULA JOHN R Director 4825 140th Avenue North, Clearwater, FL, 337623822
GOULDER HERBERT I Treasurer 25550 Chagrin Blvd, Beachwood, OH, 44122
GOULDER HERBERT I Director 25550 Chagrin Blvd, Beachwood, OH, 44122
HEISER LEONARD S Secretary 25550 Chagrin Blvd, Beachwood, OH, 44122
HEISER LEONARD S Director 25550 Chagrin Blvd, Beachwood, OH, 44122
LIGHTNER JEROLD B Chief Operating Officer 4825 140th Avenue North, Clearwater, FL, 337623822
HENLEY MICHAEL D President 4825 140th Avenue North, Clearwater, FL, 337623822
JOHNSON CHRISTOPHER R Executive 4825 140th Avenue North, Clearwater, FL, 337623822
KAVULA JOHN R Agent 4825 140th Avenue North, Clearwater, FL, 337623822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069379 APG ENGINEERING ACTIVE 2013-07-10 2028-12-31 - APG ELECTRIC INC, 4825 140TH AVE N, CLEARWATER, FL, 33762-3822
G13000069401 APG TECHNOLOGY ACTIVE 2013-07-10 2028-12-31 - APG ELECTRIC INC, 4825 140TH AVE N, CLEARWATER, FL, 33762-3822
G13000069404 APG BUILDING AUTOMATION ACTIVE 2013-07-10 2028-12-31 - APG ELECTRIC INC, 4825 140TH AVE N, CLEARWATER, FL, 33762-3822

Events

Event Type Filed Date Value Description
CONVERSION 2024-09-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000412324. CONVERSION NUMBER 100000258791
AMENDMENT 2018-12-10 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 KAVULA, JOHN R -
CHANGE OF MAILING ADDRESS 2015-02-26 4825 140th Avenue North, Clearwater, FL 33762-3822 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 4825 140th Avenue North, Clearwater, FL 33762-3822 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 4825 140th Avenue North, Clearwater, FL 33762-3822 -
AMENDMENT 2002-05-01 - -
AMENDMENT 2001-01-02 - -
AMENDMENT 1995-12-01 - -
NAME CHANGE AMENDMENT 1993-03-18 APG ELECTRIC, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-15
Amendment 2018-12-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305223224 0420600 2002-03-08 2511 CORPORATE WAY, PALMETTO, FL, 34221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-03-08
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2002-07-02

Related Activity

Type Referral
Activity Nr 202387874
Safety Yes
303791099 0420600 2000-07-25 3200 INTERNATIONAL DR., KISSIMMEE, FL, 34746
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-08-16
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-10-26

Related Activity

Type Inspection
Activity Nr 303791081

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-09-26
Abatement Due Date 2000-09-30
Nr Instances 1
Nr Exposed 199
Gravity 01
109709832 0420600 1993-11-02 1360 VENICE AVENUE EAST, VENICE, FL, 34292
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-02
Case Closed 1993-11-08
109606228 0420600 1993-08-12 502 HIGHLAND BLVD., INVERNESS, FL, 34450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-12
Case Closed 1993-08-12
109712307 0420600 1993-06-09 211 MASSACHUSETTS AVENUE, LAKELAND, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-09
Case Closed 1993-06-11
106488059 0420600 1992-11-05 1395 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-05
Case Closed 1992-11-06
109718478 0420600 1992-05-12 801 6TH STREET, SOUTH, ST. PETERSBURG, FL, 33701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-05-13
Case Closed 1992-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIB
Issuance Date 1992-06-01
Abatement Due Date 1992-06-04
Current Penalty 375.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106493919 0420600 1991-11-06 US 41, NORTH, LUTZ, FL, 33549
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-11-06
Case Closed 1992-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1991-12-05
Abatement Due Date 1991-12-13
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1991-12-05
Abatement Due Date 1991-12-13
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1991-12-05
Abatement Due Date 1991-12-13
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 05
106315377 0420600 1991-03-19 11646 TOWN CENTER DRIVE, NEW PORT RICHEY,FL, FL, 34654
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-03-20
Case Closed 1991-09-10

Related Activity

Type Complaint
Activity Nr 72037054
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-08-15
Abatement Due Date 1991-08-19
Current Penalty 825.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 1991-08-15
Abatement Due Date 1991-08-19
Nr Instances 1
Nr Exposed 1
106204217 0420600 1990-09-06 701 6TH STREET S., ST PETERSBURG, FL, 33701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-09-11
Case Closed 1991-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIIC
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1990-09-26
Abatement Due Date 1990-09-29
Current Penalty 360.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 40
Gravity 08
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-28
Case Closed 1990-04-06

Related Activity

Type Referral
Activity Nr 901142612
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-12
Case Closed 1989-10-24

Related Activity

Type Referral
Activity Nr 901143479

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1989-10-02
Abatement Due Date 1989-10-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-07
Case Closed 1989-10-24

Related Activity

Type Referral
Activity Nr 901142711
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1989-10-02
Abatement Due Date 1989-10-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1989-10-02
Abatement Due Date 1989-10-05
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-10-02
Abatement Due Date 1989-10-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-04-14
Case Closed 1989-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-06-21
Abatement Due Date 1989-07-19
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 9
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-06-21
Abatement Due Date 1989-07-19
Current Penalty 250.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 9
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-21
Abatement Due Date 1989-07-19
Nr Instances 1
Nr Exposed 6
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-21
Case Closed 1989-02-17

Related Activity

Type Complaint
Activity Nr 72469414
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-02-02
Abatement Due Date 1989-02-05
Nr Instances 1
Nr Exposed 6
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-11-30
Case Closed 1987-12-22

Related Activity

Type Complaint
Activity Nr 70868609
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1987-12-08
Abatement Due Date 1987-12-09
Nr Instances 30
Nr Exposed 6
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-06-02
Case Closed 1986-07-29

Related Activity

Type Accident
Activity Nr 360146690

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-07-02
Abatement Due Date 1986-07-04
Nr Instances 1
Nr Exposed 1
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-04-04
Case Closed 1986-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1986-06-10
Abatement Due Date 1986-06-23
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-06
Case Closed 1986-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3913877104 2020-04-12 0455 PPP 4825 140th Avenue North, Clearwater, FL, 33762
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6317500
Loan Approval Amount (current) 6317500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 432
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6388571.88
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State