Search icon

ELECTRICAL WORKS OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRICAL WORKS OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRICAL WORKS OF COLLIER COUNTY, 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: 17 Jan 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 1990 (35 years ago)
Document Number: K58648
FEI/EIN Number 650168791

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

Address: 4410 12th st. N.E., NAPLES, FL, 34120, US
Mail Address: 4410 12th st. N.E., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEIL KENNETH President 4410 12th st. N.E., NAPLES, FL, 34120
O'NEIL KENNETH Agent 4410 12th st. N.E., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 4410 12th st. N.E., NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2014-03-24 4410 12th st. N.E., NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 4410 12th st. N.E., NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 1998-05-06 O'NEIL, KENNETH -
NAME CHANGE AMENDMENT 1990-03-06 ELECTRICAL WORKS OF COLLIER COUNTY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900011401 TERMINATED 05-0606-CC 20TH JUD CIR CRT COLLIER CO FL 2005-05-24 2010-06-27 $9988.37 GRAYBAR ELECTRIC COMPANY, INC., 11250 N.W. 91 STREET, MEDLEY, FL 33178
J03000213365 LAPSED 03-5487 CC 05 (02) MIAMI DADE COUNTY COUNTY COURT 2003-06-23 2008-06-26 $12308.88 WORLD ELECTRIC SUPPLY, INC., 2510 WEST COPANS ROAD, POMPANO BEACH, FLORIDA 33609
J02000484786 TERMINATED 02-CA-9644 CIRCUIT COURT, ORANGE COUNTY 2002-12-12 2007-12-12 $18,579.94 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-07-18
AMENDED ANNUAL REPORT 2018-11-16
AMENDED ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-16

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00
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:
28200.00
Total Face Value Of Loan:
28200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28200
Current Approval Amount:
28200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22165.15

Date of last update: 03 Jun 2025

Sources: Florida Department of State