Search icon

ELCON ELECTRIC INCORPORATED - Florida Company Profile

Company Details

Entity Name: ELCON ELECTRIC INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELCON ELECTRIC INCORPORATED 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: 05 May 1989 (36 years ago)
Document Number: K85985
FEI/EIN Number 650119430

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

Address: 668 S. Military Trail, Deerfield Beach, FL, 33442, US
Mail Address: 668 S. Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELCON ELECTRIC INCORPORATED 401(K) RETIREMENT PLAN 2023 650119430 2024-09-27 ELCON ELECTRIC INCORPORATED 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 9549795445
Plan sponsor’s address 668 S MILITARY TRL, DEERFIELD BEACH, FL, 334423023

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing THOMAS BASH
Valid signature Filed with authorized/valid electronic signature
ELCON ELECTRIC INC. 401K RETIREMENT PLAN 2022 650119430 2023-10-09 ELCON ELECTRIC INCORPORATED 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 9549795445
Plan sponsor’s address 668 S MILITARY TRL, DEERFIELD BEACH, FL, 334423023

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing THOMAS BASH
Valid signature Filed with authorized/valid electronic signature
ELCON ELECTRIC INCORPORATED 401(K) RETIREMENT PLAN 2021 650119430 2022-07-22 ELCON ELECTRIC INCORPORATED 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 9549795445
Plan sponsor’s address 668 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing THOMAS BASH
Valid signature Filed with authorized/valid electronic signature
ELCON ELECTRIC INCORPORATED 401(K) RETIREMENT PLAN 2020 650119430 2021-07-27 ELCON ELECTRIC INCORPORATED 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 9549795445
Plan sponsor’s address 668 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing THOMAS BASH
Valid signature Filed with authorized/valid electronic signature
ELCON ELECTRIC INCORPORATED 401(K) RETIREMENT PLAN 2019 650119430 2020-07-30 ELCON ELECTRIC INCORPORATED 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 9549795445
Plan sponsor’s address 668 S MILITARY TRL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing THOMAS A. BASH
Valid signature Filed with authorized/valid electronic signature
ELCON ELECTRIC INCORPORATED 401(K) RETIREMENT PLAN 2018 650119430 2019-07-24 ELCON ELECTRIC INCORPORATED 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 9549795445
Plan sponsor’s address 668 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing THOMAS A. BASH
Valid signature Filed with authorized/valid electronic signature
ELCON ELECTRIC INCORPORATED 401(K) RETIREMENT PLAN 2017 650119430 2018-07-30 ELCON ELECTRIC INCORPORATED 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 9549795445
Plan sponsor’s address 668 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing THOMAS A. BASH
Valid signature Filed with authorized/valid electronic signature
ELCON ELECTRIC INC. 401K RET. PLAN 2016 650119430 2017-07-20 ELCON ELECTRIC INCORPORATED 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 9549795445
Plan sponsor’s address 668 S MILITARY TRL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing THOMAS A BASH
Valid signature Filed with authorized/valid electronic signature
ELCON ELECTRIC INC. 401K RET. PLAN 2015 650119430 2016-07-11 ELCON ELECTRIC INCORPORATED 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 9549795445
Plan sponsor’s address 668 S MILITARY TRL, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing THOMAS A. BASH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCCONCHIE JAMES President 668 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
FERENCIK ROBERT E Agent 7901 SW 6 CT, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 7901 SW 6 CT, #300, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 668 S. Military Trail, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-04-28 668 S. Military Trail, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2010-04-07 FERENCIK, ROBERT EJR -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308412451 0418800 2005-10-07 1150 NW 14TH STREET, MIAMI, FL, 33136
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-11
Case Closed 2005-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-11-16
Abatement Due Date 2005-11-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
303187967 0418800 2001-01-18 VIC LAS OLAS & SE 2ND STREET, FORT LAUDERDALE, FL, 33302
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-09
Emphasis L: FALL, L: FLCARE
Case Closed 2001-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 H
Issuance Date 2001-04-04
Abatement Due Date 2001-04-11
Current Penalty 825.0
Initial Penalty 1100.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 2001-04-04
Abatement Due Date 2001-04-11
Nr Instances 3
Nr Exposed 2
Gravity 01
303180152 0418800 2000-01-06 1901 W SAMPLE ROAD, POMPANO BEACH, FL, 33060
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-01-06
Emphasis L: FLCARE
Case Closed 2000-01-06

Related Activity

Type Referral
Activity Nr 200674802
Safety Yes
301886875 0418800 1999-07-16 15100 67TH AVE., MIAMI LAKES, FL, 33014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-07-16
Case Closed 1999-10-15

Related Activity

Type Referral
Activity Nr 200673895
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1999-09-20
Abatement Due Date 1999-09-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8831167004 2020-04-08 0455 PPP 668 S MILITARY TRL, DEERFIELD BEACH, FL, 33442-3023
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371692.5
Loan Approval Amount (current) 371692.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-3023
Project Congressional District FL-23
Number of Employees 31
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 341201.91
Forgiveness Paid Date 2021-02-16
1469458401 2021-02-02 0455 PPS 668 S Military Trl, Deerfield Beach, FL, 33442-3023
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371692
Loan Approval Amount (current) 371692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-3023
Project Congressional District FL-23
Number of Employees 29
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 331882.3
Forgiveness Paid Date 2021-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State