Search icon

QUALITY ELECTRIC CONTRACTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUALITY ELECTRIC CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2010 (15 years ago)
Document Number: H63524
FEI/EIN Number 592592455
Address: 1377 EVERCANE ROAD, CLEWISTON, FL, 33440, US
Mail Address: P.O. BOX 1688, CLEWISTON, FL, 33440-1688, US
ZIP code: 33440
City: Clewiston
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER HUGH D. President 1442 HOOKER'S POINT RD, CLEWISTON, FL, 33440
TURNER HUGH D. Director 1442 HOOKER'S POINT RD, CLEWISTON, FL, 33440
TURNER KENNETH Vice President PO BOX 1688, CLEWISTON, FL, 33440
TURNER KARSON C Secretary 1994 HOOKERS POINT ROAD, CLEWISTON, FL, 33440
TURNER KARSON C Treasurer 1994 HOOKERS POINT ROAD, CLEWISTON, FL, 33440
Holcomb Brenda Agent 1377 Evercane Road, CLEWISTON, FL, 33440

Form 5500 Series

Employer Identification Number (EIN):
592592455
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-28 Holcomb, Brenda -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1377 Evercane Road, CLEWISTON, FL 33440 -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-23 1377 EVERCANE ROAD, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 1997-01-23 1377 EVERCANE ROAD, CLEWISTON, FL 33440 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
2364546.64
Total Face Value Of Loan:
2364546.64
Date:
2020-04-16
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:
183600.00
Total Face Value Of Loan:
183600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-29
Type:
Accident
Address:
N. BOUND RAMP OF I-95 & GRIFFIN RD., DANIA, FL, 33315
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$183,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,620
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $137,700
Rent: $45,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State