Search icon

AMERICAN ELECTRIC OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ELECTRIC OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ELECTRIC OF JACKSONVILLE, 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: 06 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: P01000027631
FEI/EIN Number 593702146

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

Address: 8751 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
Mail Address: 8751 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY MICHAEL J Director 8751 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
HENDERSON ALAN D Agent 10739 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020947 AMERICAN ELECTRIC ACTIVE 2018-02-08 2028-12-31 - 8751 ATLANTIC BLVD, JACKSONVILLE, FL, 32211
G01094900114 AMERICAN ELECTRIC ACTIVE 2001-04-04 2026-12-31 - 1959 IVYLGAIL DRIVE EAST, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-09-15 - -
REGISTERED AGENT NAME CHANGED 2008-04-29 HENDERSON, ALAN D -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 10739 DEERWOOD PARK BLVD, SUITE 200-A, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-14 8751 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2002-02-14 8751 ATLANTIC BLVD, JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310029129 0419700 2006-12-06 3563 PHILLIPS HWY, JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-06
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2006-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6744188303 2021-01-27 0491 PPS 8751 Atlantic Blvd, Jacksonville, FL, 32211-8743
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69039
Loan Approval Amount (current) 69039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32211-8743
Project Congressional District FL-05
Number of Employees 5
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69387.03
Forgiveness Paid Date 2021-08-09
5623677300 2020-04-30 0491 PPP 8751 Atlantic Blvd, Jacksonville, FL, 32211
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32211-0200
Project Congressional District FL-05
Number of Employees 5
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69359.18
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State