Search icon

CONTINUITY ELECTRICAL CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: CONTINUITY ELECTRICAL CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINUITY ELECTRICAL CONSTRUCTION CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000003439
FEI/EIN Number 202101249

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

Address: 515 Distribution Drive, Melbourne, FL, 32904, US
Mail Address: 515 Distribution Drive, Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis Timothy C President 5464 High Pasture Way, Melbourne, FL, 32940
Lewis Elizabeth Agent 5464 High Pasture Way, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 5464 High Pasture Way, Melbourne, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 515 Distribution Drive, Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2021-02-17 515 Distribution Drive, Melbourne, FL 32904 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Lewis, Elizabeth -
REINSTATEMENT 2020-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000131656 ACTIVE 2022 CC 047226 CTY CT 18TH JUD BREVARD CTY 2023-03-17 2028-04-04 $25,762.88 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2022-09-21
AMENDED ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-11-16
REINSTATEMENT 2019-04-12
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-08-30
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453548007 2020-06-22 0491 PPP 2702 GLYN ST, ORLANDO, FL, 32807-8614
Loan Status Date 2020-07-03
Loan Status Charged Off
Loan Maturity in Months 18
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17767
Loan Approval Amount (current) 17767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32807-8614
Project Congressional District FL-10
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State