Search icon

EJS INDUSTRIAL CONTROLS, INC. - Florida Company Profile

Company Details

Entity Name: EJS INDUSTRIAL CONTROLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EJS INDUSTRIAL CONTROLS, 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: 07 Feb 2000 (25 years ago)
Document Number: P00000012931
FEI/EIN Number 650986171

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

Address: 1451 SW CR 345, CHIEFLAND, FL, 32626
Mail Address: PO BOX 1026, CHIEFLAND, FL, 32644
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENIUK EDWARD J President 1451 SW CR 345, CHIEFLAND, FL, 32626
SENIUK EDWARD J Secretary 1451 SW CR 345, CHIEFLAND, FL, 32626
SENIUK EDWARD J Treasurer 1451 SW CR 345, CHIEFLAND, FL, 32626
SENIUK EDWARD J Director 1451 SW CR 345, CHIEFLAND, FL, 32626
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-03-04 1451 SW CR 345, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2004-03-04 1451 SW CR 345, CHIEFLAND, FL 32626 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5499218507 2021-02-27 0491 PPS 1451 SW County Road 345, Chiefland, FL, 32626-9032
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Chiefland, LEVY, FL, 32626-9032
Project Congressional District FL-03
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8343.81
Forgiveness Paid Date 2021-09-13
6464617409 2020-05-14 0491 PPP 1451 SW COUNTY ROAD 345, CHIEFLAND, FL, 32626-9032
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHIEFLAND, LEVY, FL, 32626-9032
Project Congressional District FL-03
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8373.09
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State