Entity Name: | STEVE'S ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE'S 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: | 07 Oct 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2019 (6 years ago) |
Document Number: | H79380 |
FEI/EIN Number |
592594138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % GERALD STEPHEN SMITH, 116 TERRACE DR, HAINES CITY, FL, 33844 |
Mail Address: | % GERALD STEPHEN SMITH, 116 TERRACE DR, HAINES CITY, FL, 33844 |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Gerald S | Agent | 116 TERRACE DR, HAINES CITY, FL, 33844 |
SMITH, GERALD STEPHEN | Director | 116 TERRACE DR, HAINES CITY, FL |
SMITH, GERALD STEPHEN | President | 116 TERRACE DR, HAINES CITY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | Smith, Gerald S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-30 | % GERALD STEPHEN SMITH, 116 TERRACE DR, HAINES CITY, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 1989-06-30 | % GERALD STEPHEN SMITH, 116 TERRACE DR, HAINES CITY, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-06-30 | 116 TERRACE DR, HAINES CITY, FL 33844 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-02-12 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315081877 | 0420600 | 2010-10-28 | ON 17-92 1/4 MILE EAST OF 10TH ST., HAINES CITY, FL, 33844 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2010-11-26 |
Abatement Due Date | 2010-12-01 |
Current Penalty | 1785.0 |
Initial Penalty | 1785.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-11-26 |
Abatement Due Date | 2010-12-01 |
Current Penalty | 2550.0 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3683228010 | 2020-06-25 | 0455 | PPP | 116 Terrace Drive, HAINES CITY, FL, 33844-5132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State