Search icon

JUPITER ELECTRICAL SERVICES, INC - Florida Company Profile

Company Details

Entity Name: JUPITER ELECTRICAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUPITER ELECTRICAL SERVICES, 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: 28 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: P03000024061
FEI/EIN Number 861051221

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

Address: 4030 North 30th Avenue, Hollywood, FL, 33020, US
Mail Address: 4030 North, 30th Avenue, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENO FERNANDO President 557 Slippery Rock Road, Weston, FL, 33327
ALBELO MARCOS Director 9209 NW 68TH ST, TAMARAC, FL, 33321
GIMENO FERNANDO Agent 557 Slippery Rock Road, Weston, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 4030 North 30th Avenue, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-03-30 4030 North 30th Avenue, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 557 Slippery Rock Road, Weston, FL 33327 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342908555 0418800 2018-01-19 930 S STATE RD 7, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-01-19
Emphasis L: FALL, P: FALL
Case Closed 2018-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2018-03-23
Current Penalty 1773.6
Initial Penalty 2956.0
Final Order 2018-04-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders shall be used only for the purpose for which they were designed: On or about January 19, 2018, at the above addressed jobsite, an employee performing electrical work from an step ladder ( A-frame ladder) leaned against a wall, was exposed to a fall hazard.
314263005 0418800 2010-06-07 4850 WEST ATLANTIC AVENUE, DELRAY BEACH, FL, 33445
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-07
Emphasis L: FALL
Case Closed 2010-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-06-10
Abatement Due Date 2010-06-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8652428610 2021-03-25 0455 PPS 557 Slippery Rock Rd, Weston, FL, 33327-1213
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52197
Loan Approval Amount (current) 52197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-1213
Project Congressional District FL-25
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52537.35
Forgiveness Paid Date 2021-11-22
4210047710 2020-05-01 0455 PPP 557 SLIPPERY ROCK ROAD, WESTON, FL, 33327
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52485
Loan Approval Amount (current) 52485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33327-1000
Project Congressional District FL-25
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53078.87
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State