Search icon

ALSPACH CONSTRUCTION & ELECTRIC CO. INC. - Florida Company Profile

Company Details

Entity Name: ALSPACH CONSTRUCTION & ELECTRIC CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALSPACH CONSTRUCTION & ELECTRIC CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 1985 (39 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: H82804
FEI/EIN Number 592604160

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

Mail Address: P.O. BOX 151959, TAMPA, FL, 33684, US
Address: 4020 W CAYUGA ST, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSPACH, BARRY President 7853 2nd Ave. S., ST PETERSBURG, FL, 33707
ALSPACH MARLENE Vice President 7853 2nd Ave. S., St. Petersburg, FL, 33707
ALSPACH MINDY Secretary 7915 1ST AVE. S., ST. PETERSBURG, FL, 33707
ALSPACH BARRY Agent 7853 2nd Ave. S., ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 7853 2nd Ave. S., ST. PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2016-03-29 ALSPACH, BARRY -
NAME CHANGE AMENDMENT 2015-11-09 ALSPACH CONSTRUCTION & ELECTRIC CO. INC. -
CHANGE OF MAILING ADDRESS 2015-11-09 4020 W CAYUGA ST, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 4020 W CAYUGA ST, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 1988-04-05 ALSPACH CONSTRUCTION AND ELECTRIC COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
Name Change 2015-11-09
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341205946 0420600 2016-01-27 5360 EAST BAY DR., CLEARWATER, FL, 33764
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2016-01-27
Emphasis L: FALL
Case Closed 2016-06-20

Related Activity

Type Referral
Activity Nr 1056529
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2321157200 2020-04-16 0455 PPP 4020 West Cayuga St., TAMPA, FL, 33614-7054
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170100
Loan Approval Amount (current) 170100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33614-7054
Project Congressional District FL-14
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168009.29
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State