Search icon

STEVE'S ELECTRIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

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
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-28
Emphasis S: STRUCK-BY, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-04-25

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92100
Loan Approval Amount (current) 92100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HAINES CITY, POLK, FL, 33844-5132
Project Congressional District FL-18
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92713.38
Forgiveness Paid Date 2021-07-20

Date of last update: 01 May 2025

Sources: Florida Department of State