Search icon

ASJ ELECTRIC, INC. - Florida Company Profile

Company Details

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

ASJ 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: 24 Sep 2004 (21 years ago)
Document Number: P04000134069
FEI/EIN Number 201688220

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

Address: 14 Pitcairn Ct., Homosassa, FL, 34446, US
Mail Address: 14 Pitcairn Ct., Homosassa, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARINCI ANTHONY J President 14 Pitcairn Ct., Homosassa, FL, 34446
SCARINCI ANTHONY J Vice President 14 Pitcairn Ct., Homosassa, FL, 34446
SCARINCI ANTHONY J Secretary 14 Pitcairn Ct., Homosassa, FL, 34446
SCARINCI SHARON Treasurer 14 Pitcairn Ct., Homosassa, FL, 34446
SCARINCI ANTHONY J Agent 14 Pitcairn Ct., Homosassa, FL, 34446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06128900087 ASJ ELECTRIC ACTIVE 2006-05-06 2026-12-31 - 4602 LAVER CT., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 14 Pitcairn Ct., Homosassa, FL 34446 -
CHANGE OF MAILING ADDRESS 2023-04-25 14 Pitcairn Ct., Homosassa, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 14 Pitcairn Ct., Homosassa, FL 34446 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2874877204 2020-04-16 0455 PPP 4602 LAVER CT, TAMPA, FL, 33624
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11983
Loan Approval Amount (current) 11983
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12100.86
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State