Search icon

JAMES GOFFE ELECTRICAL CONTRACTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES GOFFE ELECTRICAL CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES GOFFE ELECTRICAL CONTRACTORS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L12000037103
FEI/EIN Number 45-5342028

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

Address: 2825 Parkway St., LAKELAND, FL, 33811, US
Mail Address: 2825 Parkway St., LAKELAND, FL, 33811, US
ZIP code: 33811
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFFE JAMES A Managing Member 2825 Parkway St. Suite 11, LAKELAND, FL, 33811
JAMES GOFFE A Agent 2825 Parkway St., LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 JAMES, GOFFE Allen -
REINSTATEMENT 2019-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000542021 ACTIVE 6:21-AP-00070-KSJ MIDDLE DISTRICT OF FLORIDA 2021-10-14 2026-10-25 $$30,000 SONEET R. KAPILA AS CHAPTER 7 TRUSTEE, 1000 S. FEDERAL HIGHWAY, 200, FT. LAUDERDALE, FL 33316
J22000096547 ACTIVE 2020-SC-050874-O NINTH CIRCUIT ORANGE COUNTY 2021-09-01 2027-02-24 $6934.00 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FL 32751

Documents

Name Date
REINSTATEMENT 2023-07-19
REINSTATEMENT 2021-10-20
REINSTATEMENT 2020-10-27
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20260.00
Total Face Value Of Loan:
20260.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,260
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,491.46
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $20,260

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State