Search icon

FULLER ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: FULLER ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULLER ELECTRICAL CONTRACTORS, 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: 04 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2011 (14 years ago)
Document Number: P01000046462
FEI/EIN Number 593717208

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

Address: 107 DUNBAR AVE, SUITE L, OLDSMAR, FL, 34677
Mail Address: 107 DUNBAR AVE, SUITE L, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER JEFFREY E President 107 Dunbar Ave, OLDSMAR, FL, 34677
FULLER JEFFREY E Agent 107 DUNBAR AVE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 107 DUNBAR AVE, SUITE L, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2005-04-07 107 DUNBAR AVE, SUITE L, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 107 DUNBAR AVE, SUITE L, OLDSMAR, FL 34677 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900010405 LAPSED 05-CA-1829 9TH JC, ORANGE CTY, FL 2005-06-01 2010-06-10 $43137.17 HUGHES SUPPLY, INC., CORPORATE OFFICE, ONE HUGHES WAY, ORLANDO, FL 32805
J04900015384 LAPSED 04-1672-CC 13 JUD CIR CRT HILLSBOROUGH FL 2004-04-27 2009-06-17 $9322.72 RESOURCE ACQUISITION & MANAGEMENT SERVICES, INC., 12902 COMMODITY PLACE, TAMPA, FL 33626
J03900005159 LAPSED 522003CC003321XXCOCO COUNTY CRT OF PINELLAS COUNTY 2003-07-14 2008-08-15 $13776.57 PINELLAS ELECTRIC SUPPLY, INC., 32320 US HWY 19 N, PALM HARBOR, FL 34684

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13432026 0418800 1974-09-20 2121 NE 3RD AVENUE, Pompano Beach, FL, 33060
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1974-09-20
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350062139
13431960 0418800 1974-09-18 140 SW 1ST TERRACE, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-18
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100157
Issuance Date 1974-09-24
Abatement Due Date 1974-09-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1974-09-24
Abatement Due Date 1974-09-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-09-24
Abatement Due Date 1974-09-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-09-24
Abatement Due Date 1974-09-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040008
Issuance Date 1974-09-24
Abatement Due Date 1974-09-26
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7317257010 2020-04-07 0455 PPP 107 DUNBAR AVENUE UNIT L, OLDSMAR, FL, 34677-2904
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196600
Loan Approval Amount (current) 196600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLDSMAR, PINELLAS, FL, 34677-2904
Project Congressional District FL-13
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198866.36
Forgiveness Paid Date 2021-06-04
4657808302 2021-01-23 0455 PPS 107 Dunbar Ave Ste L, Oldsmar, FL, 34677-2978
Loan Status Date 2022-05-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160060.67
Loan Approval Amount (current) 160060.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-2978
Project Congressional District FL-13
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162070.32
Forgiveness Paid Date 2022-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State