Search icon

UNITED ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 1985 (40 years ago)
Document Number: H59131
FEI/EIN Number 592544303
Address: 744 S ROSSITER STREET, MOUNT DORA, FL, 32757, US
Mail Address: 744 S ROSSITER STREET, MOUNT DORA, FL, 32757, US
ZIP code: 32757
City: Mount Dora
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL RICHARD H President 744 S ROSSITER STREET, MOUNT DORA, FL, 32757
RUSSELL RICHARD H Secretary 744 S ROSSITER STREET, MOUNT DORA, FL, 32757
RUSSELL RICHARD H Treasurer 744 S ROSSITER STREET, MOUNT DORA, FL, 32757
RUSSELL RICHARD H Agent 744 S ROSSITER STREET, MOUNT DORA, FL, 32757

Form 5500 Series

Employer Identification Number (EIN):
592544303
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-14 744 S ROSSITER STREET, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 744 S ROSSITER STREET, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 744 S ROSSITER STREET, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2011-04-05 RUSSELL, RICHARD H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000758325 TERMINATED 1000000630655 ORANGE 2014-05-30 2034-06-20 $ 3,038.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
458600.00
Total Face Value Of Loan:
458600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-02-09
Type:
Unprog Rel
Address:
LGE SPORTS & SCIENCE CENTER, 9757 LAKE NONA RD., ORLANDO, FL, 32827
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-24
Type:
Planned
Address:
250 E. KELLY STREET, BROOKSVILLE, FL, 33512
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-12-11
Type:
Planned
Address:
6600 SEA HARBOR DR., ORLANDO, FL, 32821
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-01-23
Type:
Planned
Address:
2750 BUSINESS CENTER BLVD., ORLANDO, FL, 32805
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$458,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$458,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$462,118.03
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $458,600
Jobs Reported:
25
Initial Approval Amount:
$336,187.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$336,187.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$338,057.26
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $336,184.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State