Search icon

APG ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APG ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 1983 (42 years ago)
Date of dissolution: 30 Sep 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 30 Sep 2024 (10 months ago)
Document Number: G75720
FEI/EIN Number 341412413
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
GOULDER HERBERT I Treasurer 25550 Chagrin Blvd, Beachwood, OH, 44122
GOULDER HERBERT I Director 25550 Chagrin Blvd, Beachwood, OH, 44122
KAVULA JOHN R Agent 4825 140th Avenue North, Clearwater, FL, 337623822
HEISER LEONARD S Secretary 25550 Chagrin Blvd, Beachwood, OH, 44122
HEISER LEONARD S Director 25550 Chagrin Blvd, Beachwood, OH, 44122
JOHNSON CHRISTOPHER R Executive 4825 140th Avenue North, Clearwater, FL, 337623822
KAVULA JOHN R Chief Executive Officer 4825 140th Avenue North, Clearwater, FL, 337623822
KAVULA JOHN R Director 4825 140th Avenue North, Clearwater, FL, 337623822
LIGHTNER JEROLD B Chief Operating Officer 4825 140th Avenue North, Clearwater, FL, 337623822
HENLEY MICHAEL D President 4825 140th Avenue North, Clearwater, FL, 337623822

Unique Entity ID

Unique Entity ID:
N2NHBBWXALL5
CAGE Code:
3WPD0
UEI Expiration Date:
2025-07-09

Business Information

Doing Business As:
APG ELECTRIC INC
Activation Date:
2024-07-11
Initial Registration Date:
2004-06-08

Commercial and government entity program

CAGE number:
3WPD0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2029-07-11
SAM Expiration:
2025-07-09

Contact Information

POC:
KEVIN DEWITT

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2809P7ABAR8
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3500.00
Base And Exercised Options Value:
3500.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-06-03
Description:
RELOCATION OF CONCRETE LIGHT POLE AND POWER NEAR SPOT # 5. JOB TO BE COMPLETED AS PER ATTACHED SCOPE OF WORK.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
K062: MOD OF LIGHTING FIXTURES
Procurement Instrument Identifier:
HSCG2808P7AB295
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4600.00
Base And Exercised Options Value:
4600.00
Base And All Options Value:
4600.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2007-11-28
Description:
CONTROL PANEL INSTALL, THREE BIDS REICEVED, EM1 HAS THEM
Naics Code:
335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product Or Service Code:
5999: MSC ELECT & ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
HSCG2808P7AB198
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4980.00
Base And Exercised Options Value:
4980.00
Base And All Options Value:
4980.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2007-10-26
Description:
HARNESS' FOR HIGH BAY LIGHTING IN THE HANGARS VERBAL APPROVAL OF UNIT KO RECEIVED 10/25/07 (KO CANNOT GET TO FPD DUE TO SURGERY).
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
6020: FIBER OPTIC CABLE ASSEMBLY & HARNES

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-08
Type:
Referral
Address:
2511 CORPORATE WAY, PALMETTO, FL, 34221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-25
Type:
Prog Related
Address:
3200 INTERNATIONAL DR., KISSIMMEE, FL, 34746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-02
Type:
Planned
Address:
1360 VENICE AVENUE EAST, VENICE, FL, 34292
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-12
Type:
Planned
Address:
502 HIGHLAND BLVD., INVERNESS, FL, 34450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-09
Type:
Planned
Address:
211 MASSACHUSETTS AVENUE, LAKELAND, FL, 33801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
432
Initial Approval Amount:
$6,317,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,317,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,388,571.88
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $6,005,790
Utilities: $200,000
Mortgage Interest: $111,710

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State