Search icon

FULLER ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Oldsmar
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 Summary

Date:
1974-09-20
Type:
Accident
Address:
2121 NE 3RD AVENUE, Pompano Beach, FL, 33060
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-09-18
Type:
Planned
Address:
140 SW 1ST TERRACE, Pompano Beach, FL, 33060
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$196,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,866.36
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $196,600
Jobs Reported:
16
Initial Approval Amount:
$160,060.67
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,060.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,070.32
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $160,060.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State