Search icon

KEY ELECTRIC, INC.

Company Details

Entity Name: KEY ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2005 (20 years ago)
Document Number: P04000012992
FEI/EIN Number 200644888
Address: 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334
Mail Address: 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEY ELECTRIC INC. 401(K) P/S PLAN 2018 200644888 2019-05-28 KEY ELECTRIC INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9549356822
Plan sponsor’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing TERRANCE FOLEY
Valid signature Filed with authorized/valid electronic signature
KEY ELECTRIC INC. 401(K) P/S PLAN 2018 200644888 2019-02-20 KEY ELECTRIC INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9549356822
Plan sponsor’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 200644888
Plan administrator’s name KEY ELECTRIC INC.
Plan administrator’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334
Administrator’s telephone number 9549356822

Signature of

Role Plan administrator
Date 2019-02-20
Name of individual signing VINCENT SUPPA
Valid signature Filed with authorized/valid electronic signature
KEY ELECTRIC INC. 401(K) P/S PLAN 2017 200644888 2018-03-12 KEY ELECTRIC INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9549356822
Plan sponsor’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 200644888
Plan administrator’s name KEY ELECTRIC INC.
Plan administrator’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334
Administrator’s telephone number 9549356822

Signature of

Role Plan administrator
Date 2018-03-12
Name of individual signing VINCENT SUPPA
Valid signature Filed with authorized/valid electronic signature
KEY ELECTRIC INC. 401(K) P/S PLAN 2016 200644888 2017-02-10 KEY ELECTRIC INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9549356822
Plan sponsor’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 200644888
Plan administrator’s name KEY ELECTRIC INC.
Plan administrator’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334
Administrator’s telephone number 9549356822

Signature of

Role Plan administrator
Date 2017-02-10
Name of individual signing VINCENT SUPPA
Valid signature Filed with authorized/valid electronic signature
KEY ELECTRIC INC. 401(K) P/S PLAN 2015 200644888 2016-03-04 KEY ELECTRIC INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9549356822
Plan sponsor’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 200644888
Plan administrator’s name KEY ELECTRIC INC.
Plan administrator’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334
Administrator’s telephone number 9549356822

Signature of

Role Plan administrator
Date 2016-03-04
Name of individual signing VINCENT SUPPA
Valid signature Filed with authorized/valid electronic signature
KEY ELECTRIC INC. 401(K) P/S PLAN 2014 200644888 2015-05-22 KEY ELECTRIC INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9549356822
Plan sponsor’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 200644888
Plan administrator’s name KEY ELECTRIC INC.
Plan administrator’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334
Administrator’s telephone number 9549356822

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing VINCENT SUPPA
Valid signature Filed with authorized/valid electronic signature
KEY ELECTRIC INC. 401(K) P/S PLAN 2013 200644888 2014-05-05 KEY ELECTRIC INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238210
Sponsor’s telephone number 9549356822
Plan sponsor’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 200644888
Plan administrator’s name KEY ELECTRIC INC.
Plan administrator’s address 4461 N DIXIE HWY, OAKLAND PARK, FL, 33334
Administrator’s telephone number 9549356822

Signature of

Role Plan administrator
Date 2014-05-05
Name of individual signing VINCENT SUPPA
Valid signature Filed with authorized/valid electronic signature
KEY ELECTRIC, INC. 401K PLAN 2010 200644888 2013-08-26 KEY ELECTRIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Plan sponsor’s address 4100 N. POWERLINE RD., SUITE Q3, POMPANO BEACH, FL, 33073

Plan administrator’s name and address

Administrator’s EIN 200644888
Plan administrator’s name KEY ELECTRIC, INC.
Plan administrator’s address 4100 N. POWERLINE RD., SUITE Q3, POMPANO BEACH, FL, 33073

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing TERRANCE FOLEY
Valid signature Filed with authorized/valid electronic signature
KEY ELECTRIC, INC. 401K PLAN 2009 200644888 2010-07-13 KEY ELECTRIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9549356822
Plan sponsor’s address 4100 N. POWERLINE ROAD, SUITE Q3, POMPANO BEACH, FL, 33073

Plan administrator’s name and address

Administrator’s EIN 200644888
Plan administrator’s name KEY ELECTRIC, INC.
Plan administrator’s address 4100 N. POWERLINE ROAD, SUITE Q3, POMPANO BEACH, FL, 33073
Administrator’s telephone number 9549356822

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing TERRANCE FOLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing TERRANCE FOLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FOLEY TERRANCE J Agent 2761 NE 53rd St, Lighthouse Point, FL, 33064

President

Name Role Address
FOLEY TERRANCE J President 2761 NE 53rd St, Lighthouse Point, FL, 33064

Vice President

Name Role Address
SUPPA VINCENT J Vice President 11922, West Palm Beach, FL, 33412
PARKER DALLAS Vice President 6933 NW 4th CT, Margate, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 2761 NE 53rd St, Lighthouse Point, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 4461 N DIXIE HWY, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2012-02-01 4461 N DIXIE HWY, OAKLAND PARK, FL 33334 No data
AMENDMENT 2005-01-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315360230 0418800 2012-01-31 601 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-01-31
Case Closed 2013-02-06

Related Activity

Type Referral
Activity Nr 202884417
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 F01 I
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5554057003 2020-04-05 0455 PPP 4461 N DIXIE HWY, FORT LAUDERDALE, FL, 33334-3819
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 153200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-3819
Project Congressional District FL-23
Number of Employees 16
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154259.63
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State