Search icon

LOWER KEYS ELECTRIC, INC. - Florida Company Profile

Company Details

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

LOWER KEYS 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: 13 May 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jun 2008 (17 years ago)
Document Number: H57313
FEI/EIN Number 592646288

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

Address: 8821 SW 209th Ct Rd, Dunnellon, FL, 34431, US
Mail Address: 8821 SW 209th Court Rd, Dunnellon, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOWER KEYS ELECTRIC 401K & PSP 2021 592646288 2022-07-07 LOWER KEYS ELECTRIC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 238210
Sponsor’s telephone number 3057451551
Plan sponsor’s address 673 INDIES ROAD, RAMROD KEY, FL, 33042

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing TAMMY GERMAN
Valid signature Filed with authorized/valid electronic signature
LOWER KEYS ELECTRIC 401K & PSP 2021 592646288 2022-07-07 LOWER KEYS ELECTRIC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 238210
Sponsor’s telephone number 3057451551
Plan sponsor’s address 673 INDIES ROAD, RAMROD KEY, FL, 33042

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing TAMMY GERMAN
Valid signature Filed with authorized/valid electronic signature
LOWER KEYS ELECTRIC 401K & PSP 2020 592646288 2021-06-25 LOWER KEYS ELECTRIC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 238210
Sponsor’s telephone number 3057451551
Plan sponsor’s address 673 INDIES ROAD, RAMROD KEY, FL, 33042

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing TAMMY GERMAN
Valid signature Filed with authorized/valid electronic signature
LOWER KEYS ELECTRIC 401K & PSP 2019 592646288 2020-10-14 LOWER KEYS ELECTRIC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 238210
Sponsor’s telephone number 3057451551
Plan sponsor’s address 673 INDIES ROAD, RAMROD KEY, FL, 33042

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing TAMMY GERMAN
Valid signature Filed with authorized/valid electronic signature
LOWER KEYS ELECTRIC 401K & PSP 2018 592646288 2019-04-24 LOWER KEYS ELECTRIC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 238210
Sponsor’s telephone number 3057451551
Plan sponsor’s address 673 INDIES ROAD, RAMROD KEY, FL, 33042

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing TAMMY GERMAN
Valid signature Filed with authorized/valid electronic signature
LOWER KEYS ELECTRIC 401K & PSP 2017 592646288 2018-05-29 LOWER KEYS ELECTRIC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 238210
Sponsor’s telephone number 3057451551
Plan sponsor’s address 673 INDIES ROAD, RAMROD KEY, FL, 33042

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing TAMMY GERMAN
Valid signature Filed with authorized/valid electronic signature
LOWER KEYS ELECTRIC 401K & PSP 2016 592646288 2017-10-14 LOWER KEYS ELECTRIC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 238210
Sponsor’s telephone number 3057451551
Plan sponsor’s address 673 INDIES ROAD, RAMROD KEY, FL, 33042

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing TAMMY GERMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GERMAIN TAMMY L Vice President 8821 SW 209th Ct Rd, Dunnellon, FL, 34431
GERMAIN TAMMY Director 8821 SW 209th Ct Rd, Dunnellon, FL, 34431
GERMAIN TAMMY Secretary 8821 SW 209th Ct Rd, Dunnellon, FL, 34431
GERMAIN TAMMY Treasurer 8821 SW 209th Ct Rd, Dunnellon, FL, 34431
GERMAIN JOHN M Director 8821 SW 209th Ct Rd, Dunnellon, FL, 34431
GERMAIN JOHN M President 8821 SW 209th Ct Rd, Dunnellon, FL, 34431
GERMAIN JOHN M Agent 8821 SW 209th Ct Rd, Dunnellon, FL, 34431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037513 JMG ELECTRIC ACTIVE 2024-03-14 2029-12-31 - 8821 SW 209TH COURT RD, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 12 Wagon Wheel Way, Ocala, FL 34482 -
CHANGE OF MAILING ADDRESS 2025-01-29 12 Wagon Wheel Way, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 12 Wagon Wheel Way, Ocala, FL 34482 -
AMENDMENT AND NAME CHANGE 2008-06-06 LOWER KEYS ELECTRIC, INC. -
REGISTERED AGENT NAME CHANGED 2008-06-06 GERMAIN, JOHN M -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1236148510 2021-02-18 0455 PPS 22814 Overseas Hwy, Summerland Key, FL, 33042-4216
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerland Key, MONROE, FL, 33042-4216
Project Congressional District FL-28
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 151750
Forgiveness Paid Date 2022-04-20
5407167208 2020-04-27 0455 PPP 22814 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042-4216
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERLAND KEY, MONROE, FL, 33042-4216
Project Congressional District FL-28
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 152012.5
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State