Search icon

ARNETT ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARNETT ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 1989 (37 years ago)
Date of dissolution: 12 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2024 (a year ago)
Document Number: K58896
FEI/EIN Number 592927368
Address: 611 Schoolhouse Rd, Lakeland, FL, 33813, US
Mail Address: P.O. Box 6512, Lakeland, FL, 33807, US
ZIP code: 33813
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCAR JASON N President P.O. Box 6512, Lakeland, FL, 33807
DUCAR TRACY N Secretary P.O. Box 6512, Lakeland, FL, 33807
ARTMAN STEPHEN H Agent 925 FLORIDA AVE S, LAKELAND, FL, 33803

Form 5500 Series

Employer Identification Number (EIN):
592927368
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-10 611 Schoolhouse Rd, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2024-08-10 ARTMAN, STEPHEN H -
REGISTERED AGENT ADDRESS CHANGED 2024-08-10 925 FLORIDA AVE S, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2024-08-10 611 Schoolhouse Rd, Lakeland, FL 33813 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
STATEMENT OF FACT 2024-08-16
VOLUNTARY DISSOLUTION 2024-08-12
AMENDED ANNUAL REPORT 2024-08-10
VOIDED AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-07

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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
156484.00
Total Face Value Of Loan:
156484.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$156,484
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$156,484
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,787.32
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $156,484

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State