Search icon

D.W. ELECTRICAL CONTRACTOR INC. - Florida Company Profile

Company Details

Entity Name: D.W. ELECTRICAL CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.W. ELECTRICAL CONTRACTOR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000125951
FEI/EIN Number 141858571

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

Address: 4085 N BROWNING DR, W PALM BCH, FL, 33406
Mail Address: 4085 N BROWNING DR, W PALM BCH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS DAVID Director 4085 N BROWNING DR, W PALM BCH, FL, 33406
WIGGINS DAVID President 4085 N BROWNING DR, W PALM BCH, FL, 33406
WIGGINS DAVID Agent 4085 N BROWNING DR, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-07-17 WIGGINS, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2003-07-17 4085 N BROWNING DR, WEST PALM BEACH, FL 33406 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000029520 ACTIVE 2022-CA-006290 CIRCUIT CRT 9TH CIRCUIT ORANGE 2023-01-09 2028-01-23 $70,283.09 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA 32751
J12000044134 LAPSED 502011CA003677XXXXMBAI CIR. CT. PALM BEACH CTY. 2011-08-12 2017-03-16 $23,411.87 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33324

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4659398804 2021-04-16 0455 PPP 4085 N Browning Dr, West Palm Beach, FL, 33406-2911
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44725
Loan Approval Amount (current) 44725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33406-2911
Project Congressional District FL-22
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44911.35
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State