Search icon

G & G ELECTRIC, INC. - Florida Company Profile

Company Details

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

G & G 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: 14 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Dec 2003 (21 years ago)
Document Number: P00000057730
FEI/EIN Number 593668261

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

Address: 2920 PARKWAY STREET, LAKELAND, FL, 33811, US
Mail Address: 2920 PARKWAY STREET, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDKE CORBIN C President 2920 PARKWAY STREET, LAKELAND, FL, 33811
ARTMAN STEPHEN HEsq. Agent 925 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 925 SOUTH FLORIDA AVENUE, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2019-04-10 ARTMAN, STEPHEN H, Esq. -
CHANGE OF MAILING ADDRESS 2016-01-22 2920 PARKWAY STREET, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 2920 PARKWAY STREET, LAKELAND, FL 33811 -
AMENDMENT 2003-12-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311447379 0420600 2007-08-28 5532 US HIGHWAY 98 N., LAKELAND, FL, 33806
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-08-28
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2007-09-18
Abatement Due Date 2007-09-21
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-09-18
Abatement Due Date 2007-09-21
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1328257302 2020-04-28 0455 PPP 2920 PARKWAY ST, LAKELAND, FL, 33811-1397
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284475.87
Loan Approval Amount (current) 284475.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33811-1397
Project Congressional District FL-15
Number of Employees 27
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 286538.32
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State