Search icon

DONE RIGHT ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: DONE RIGHT ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONE RIGHT 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: 22 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: P02000007678
FEI/EIN Number 010581630

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

Address: 4766 CR 117A, Wildwood, FL, 34785, US
Mail Address: 4766 CR 117A, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGLER PERRY D President 4766 CR 117A, Wildwood, FL, 34785
VOGLER PERRY D Agent 4766 CR 117A, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 4766 CR 117A, Wildwood, FL 34785 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 4766 CR 117A, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2024-03-06 4766 CR 117A, Wildwood, FL 34785 -
REGISTERED AGENT NAME CHANGED 2024-03-06 VOGLER, PERRY D. -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2005-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000712383 TERMINATED 1000000395840 SUMTER 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J09002210762 TERMINATED 2009 CA 3271 CIR. CT. 5TH JUD. LAKE CTY. FL 2009-10-28 2014-11-12 $24,952.52 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6180737201 2020-04-27 0491 PPP 112 S Commercial Street, Coleman, FL, 33521
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coleman, SUMTER, FL, 33521-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14569.6
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State