Search icon

GILMORE ELECTRIC COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GILMORE ELECTRIC COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 1986 (39 years ago)
Document Number: J18391
FEI/EIN Number 592676914
Address: 2875 JUPITER PARK DR., SUITE 1800, JUPITER, FL, 33458, US
Mail Address: 2875 JUPITER PARK DR., SUITE 1800, JUPITER, FL, 33458, US
ZIP code: 33458
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELAND DANIEL J President 1058 SW Hidden River Ave., Palm City, FL, 34990
Rogers Stephen J Vice President 12302 150th Court North, Jupiter, FL, 33478
LOVELAND DANIEL J Agent 1058 SW Hidden River Ave., Palm City, FL, 34990
Loveland Jennifer M Treasurer 1058 SW Hidden River Ave., Palm City, FL, 34990

Unique Entity ID

CAGE Code:
61GD8
UEI Expiration Date:
2015-03-26

Business Information

Activation Date:
2014-03-27
Initial Registration Date:
2014-02-25

Commercial and government entity program

CAGE number:
61GD8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-03-26

Contact Information

POC:
JOSH MILLER

Form 5500 Series

Employer Identification Number (EIN):
592676914
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 1058 SW Hidden River Ave., Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2017-12-20 LOVELAND, DANIEL J -
CHANGE OF PRINCIPAL ADDRESS 2005-08-10 2875 JUPITER PARK DR., SUITE 1800, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2005-08-10 2875 JUPITER PARK DR., SUITE 1800, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-12-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
510300.00
Total Face Value Of Loan:
510300.00
Date:
2020-04-13
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:
510300.00
Total Face Value Of Loan:
510300.00
Date:
2020-04-13
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:
510300.00
Total Face Value Of Loan:
510300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-05-06
Type:
Planned
Address:
1312 UNIVERSITY BLVD, JUPITER, FL, 33468
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-06
Type:
Planned
Address:
1312 UNIVERSITY BLVD, JUPITER, FL, 33468
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-07
Type:
Complaint
Address:
11791 S. W. 49TH STREET, COOPER CITY, FL, 33328
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-01
Type:
Unprog Rel
Address:
200 BRADLEY PLACE, PALM BEACH, FL, 33405
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-10
Type:
Unprog Rel
Address:
10101 SOUTHERN BLVD., ROYAL PALM BEACH, FL, 33411
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$510,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$510,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$513,389.76
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $510,300
Jobs Reported:
30
Initial Approval Amount:
$510,300
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$510,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$513,068.2
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $510,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State