Search icon

LEE ELECTRIC, INC. - Florida Company Profile

Company Details

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

LEE 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: 11 Feb 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2008 (16 years ago)
Document Number: P04000026250
FEI/EIN Number 200727026

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

Address: 4911 MELROW COURT, TAMPA, FL, 33624
Mail Address: PO BOX 270184, TAMPA, FL, 33688, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPEL LUIS A Agent 4911 MELROW CT., TAMPA, FL, 33624
ESPEL LUIS A Director 4911 MELROW COURT, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-02-01 4911 MELROW COURT, TAMPA, FL 33624 -
NAME CHANGE AMENDMENT 2008-11-06 LEE ELECTRIC, INC. -
REGISTERED AGENT NAME CHANGED 2008-04-07 ESPEL, LUIS A -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 4911 MELROW CT., TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4911 MELROW COURT, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3920317207 2020-04-27 0455 PPP 4911 Melrow Ct., Tampa, FL, 33624
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34730
Loan Approval Amount (current) 34730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-1000
Project Congressional District FL-15
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35070.55
Forgiveness Paid Date 2021-04-21
6169988310 2021-01-26 0455 PPS 4911 Melrow Ct, Tampa, FL, 33624-2061
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37825
Loan Approval Amount (current) 37825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-2061
Project Congressional District FL-15
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State