Search icon

LIGHTHOUSE ELECTRIC OF KEY WEST, INC.

Company Details

Entity Name: LIGHTHOUSE ELECTRIC OF KEY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2012 (13 years ago)
Document Number: P04000005624
FEI/EIN Number 542139350
Address: 900 FRANCES STREET, KEY WEST, FL, 33040
Mail Address: 900 FRANCES STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
piscopink Dennis M Agent 900 FRANCES STREET, KEY WEST, FL, 33040

President

Name Role Address
PISCOPINK DENNIS M President 900 FRANCES STREET, KEY WEST, FL, 33040

Vice President

Name Role Address
Piscopink Kyla M Vice President 900 FRANCES STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-23 piscopink, Dennis M No data
PENDING REINSTATEMENT 2012-08-08 No data No data
REINSTATEMENT 2012-08-08 No data No data
PENDING REINSTATEMENT 2011-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340461888 0418800 2015-03-11 311 ELIZABETH ST., KEY WEST, FL, 33040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-03-11
Emphasis L: OHPWRLNE, L: FALL, P: OHPWRLNE
Case Closed 2015-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2015-05-21
Abatement Due Date 2015-06-01
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2015-07-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(a)(1): Employees were permitted to work in proximity to electric power circuits and were not protected against electric shock by de-energizing and grounding the circuits or effectively guarding the circuits by insulation or other means: On or about 11 March 2015, at the above addressed jobsite, employee were using an JLG Aerial lift in between electrical powers within 10 feet of proximity, exposing the employee to the hazard of electrical shock, burns and or death.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2015-05-21
Abatement Due Date 2015-06-01
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2015-07-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: On or about 11March, 2015, at the above addressed job site, an employee was working from an aerial lift without the use of fall protection, exposing the employee to a fall hazard of approximately 19 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4558847301 2020-04-29 0455 PPP 900 frances st, KEY WEST, FL, 33040-6508
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-6508
Project Congressional District FL-28
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66063.65
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State