Search icon

ELECTRIC PLUS, INC. - Florida Company Profile

Company Details

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

ELECTRIC PLUS, 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: 09 Feb 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jun 2005 (20 years ago)
Document Number: P04000030439
FEI/EIN Number 200858911

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

Address: 11199 LAKE BLUFF ROAD, JACKSONVILLE, FL, 32257, US
Mail Address: 11199 LAKE BLUFF ROAD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHREWSBURY WILLIAM F Director 11199 LAKE BLUFF ROAD, JACKSONVILLE, FL, 32257
Shrewsbury Reba Secretary 11199 LAKE BLUFF ROAD, JACKSONVILLE, FL, 32257
SHREWSBURY WILLIAM F Agent 11199 LAKE BLUFF ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 11199 LAKE BLUFF ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2014-03-15 11199 LAKE BLUFF ROAD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 11199 LAKE BLUFF ROAD, JACKSONVILLE, FL 32257 -
NAME CHANGE AMENDMENT 2005-06-03 ELECTRIC PLUS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-06
AMENDED ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49600.00
Total Face Value Of Loan:
49600.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41107.50
Total Face Value Of Loan:
41107.50

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41107.5
Current Approval Amount:
41107.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41585.02

Date of last update: 03 May 2025

Sources: Florida Department of State