Search icon

ACTION ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: ACTION ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION ELECTRIC, 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: 08 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L15140
FEI/EIN Number 650140698

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

Address: 621 SW 9TH STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 621 SW 9TH STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENNELLO JAMES E President 621 sw 9th street, pompano beach, FL, 33060
SENNELLO PAUL G Vice President 1982 NE 4TH ST, DEERFIELD BEACH, FL, 33441
SENNELLO JAMES E Agent 121 Augusta Ct., Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099979 ACTION ELECTRIC & AIR EXPIRED 2013-10-09 2018-12-31 - 621 SW 9TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 121 Augusta Ct., Jupiter, FL 33458 -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-12-11 - -
REGISTERED AGENT NAME CHANGED 2015-12-11 SENNELLO, JAMES EIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000206881 TERMINATED 1000000054315 44266 760 2007-06-29 2027-07-05 $ 2,396.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6229307410 2020-05-14 0455 PPP 621 Sw 9th Street, Pompano Beach, FL, 33060
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47554.76
Loan Approval Amount (current) 47554.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-3700
Project Congressional District FL-23
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48175.61
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State