Search icon

UNITED ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

UNITED 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: 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: 29 May 1985 (40 years ago)
Document Number: H59131
FEI/EIN Number 592544303

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

Address: 744 S ROSSITER STREET, MOUNT DORA, FL, 32757, US
Mail Address: 744 S ROSSITER STREET, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED ELECTRICAL CONTRACTORS, INC. 401(K) PLAN 2023 592544303 2024-12-17 UNITED ELECTRICAL CONTRACTORS, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 3527352612
Plan sponsor’s address 744 SOUTH ROSSITER STREET, MOUNT DORA, FL, 32757
UNITED ELECTRICAL CONTRACTORS, INC. 401(K) PLAN 2022 592544303 2023-06-27 UNITED ELECTRICAL CONTRACTORS, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 3527352612
Plan sponsor’s address 744 SOUTH ROSSITER STREET, MOUNT DORA, FL, 32757
UNITED ELECTRICAL CONTRACTORS, INC. 401(K) PLAN 2021 592544303 2022-07-21 UNITED ELECTRICAL CONTRACTORS, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 3527352612
Plan sponsor’s address 744 SOUTH ROSSITER STREET, MOUNT DORA, FL, 32757
UNITED ELECTRICAL CONTRACTORS, INC. 401(K) PLAN 2020 592544303 2021-10-05 UNITED ELECTRICAL CONTRACTORS, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 3527352612
Plan sponsor’s address 744 SOUTH ROSSITER STREET, MOUNT DORA, FL, 32757
UNITED ELECTRICAL CONTRACTORS, INC. 401(K) PLAN 2019 592544303 2020-10-12 UNITED ELECTRICAL CONTRACTORS, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 3527352612
Plan sponsor’s address 711 SOUTH ROSSITER STREET, MOUNT DORA, FL, 32757
UNITED ELECTRICAL CONTRACTORS, INC. 401(K) PLAN 2018 592544303 2019-06-27 UNITED ELECTRICAL CONTRACTORS, INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 3527352612
Plan sponsor’s address 711 SOUTH ROSSITER STREET, MOUNT DORA, FL, 32757
UNITED ELECTRICAL CONTRACTORS, INC. 401(K) PLAN 2017 592544303 2018-10-11 UNITED ELECTRICAL CONTRACTORS, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238210
Sponsor’s telephone number 3527352612
Plan sponsor’s address 711 SOUTH ROSSITER STREET, MOUNT DORA, FL, 32757

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109678425 0420600 1996-02-09 LGE SPORTS & SCIENCE CENTER, 9757 LAKE NONA RD., ORLANDO, FL, 32827
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-02-09
Case Closed 1996-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1996-04-08
Abatement Due Date 1996-04-11
Nr Instances 1
Nr Exposed 1
Gravity 01
106207343 0420600 1992-03-24 250 E. KELLY STREET, BROOKSVILLE, FL, 33512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-24
Emphasis L: CONST5
Case Closed 1992-03-25
106488356 0420600 1991-12-11 6600 SEA HARBOR DR., ORLANDO, FL, 32821
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-13
Emphasis L: CONST5
Case Closed 1992-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1992-02-06
Abatement Due Date 1992-02-09
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1992-02-06
Abatement Due Date 1992-02-09
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1992-02-06
Abatement Due Date 1992-02-10
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1992-02-06
Abatement Due Date 1992-02-09
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-02-06
Abatement Due Date 1992-02-10
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-02-06
Abatement Due Date 1992-02-09
Nr Instances 1
Nr Exposed 8
Gravity 01
17663709 0420600 1990-01-23 2750 BUSINESS CENTER BLVD., ORLANDO, FL, 32805
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-24
Case Closed 1990-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-02-07
Abatement Due Date 1990-03-23
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-02-07
Abatement Due Date 1990-03-23
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-02-07
Abatement Due Date 1990-02-10
Current Penalty 135.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1990-02-07
Abatement Due Date 1990-02-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5975907203 2020-04-27 0491 PPP 744 S ROSSITER ST, MOUNT DORA, FL, 32757
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 458600
Loan Approval Amount (current) 458600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT DORA, LAKE, FL, 32757-0001
Project Congressional District FL-11
Number of Employees 33
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 462118.03
Forgiveness Paid Date 2021-07-22
3635048304 2021-01-22 0491 PPS 744 S Rossiter St, Mount Dora, FL, 32757-6139
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336187.5
Loan Approval Amount (current) 336187.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, LAKE, FL, 32757-6139
Project Congressional District FL-06
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338057.26
Forgiveness Paid Date 2021-08-18

Date of last update: 01 May 2025

Sources: Florida Department of State