Search icon

ACTION ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ACTION ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION ELECTRICAL SERVICES, 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: 09 Apr 1986 (39 years ago)
Date of dissolution: 08 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: J08299
FEI/EIN Number 592675186

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

Address: 1016 OHIO AVE, PALM HARBOR, FL, 34683, US
Mail Address: P.O. BOX 1524, PALM HARBOR, FL, 34682, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferguson Jullee H Secretary P.O. BOX 1524, PALM HARBOR, FL, 34682
FERGUSON, ROBERT A., JR. President 1016 OHIO AVE, PALM HARBOR, FL, 34683
FERGUSON, ROBERT A., JR. Agent 1016 OHIO AVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 1016 OHIO AVE, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 1016 OHIO AVE, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 1996-05-01 1016 OHIO AVE, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 1992-03-23 FERGUSON, ROBERT A., JR. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1970507302 2020-04-29 0455 PPP 1016 Ohio Avenue, Palm Harbor, FL, 34683
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683-0001
Project Congressional District FL-13
Number of Employees 8
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 47829.86
Forgiveness Paid Date 2021-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State