Search icon

GREATER FLORIDA ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREATER FLORIDA ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREATER FLORIDA ELECTRICAL CONTRACTORS, 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 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: P05000021064
FEI/EIN Number 202319872

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

Address: 4250 N Alafaya Trail Ste 212, Oviedo, FL, 32765, US
Mail Address: 4250 N Alafaya Trail Ste 212, Oviedo, FL, 32765, US
ZIP code: 32765
City: Oviedo
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lima Ifrain President 4250 N Alafaya Trail Ste 212, Oviedo, FL, 32765
ENDRES KELLY e Chief Executive Officer 4250 N Alafaya Trail Ste 212, Oviedo, FL, 32765
ACKERMAN DOUGLAS WESQ Agent KIRWIN NORRIS P.A, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08324900369 C N I ELECTRICAL EXPIRED 2008-11-19 2013-12-31 - 15614 TOLOWA CT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 4250 N Alafaya Trail Ste 212, 394, Oviedo, FL 32765 -
CHANGE OF MAILING ADDRESS 2020-12-23 4250 N Alafaya Trail Ste 212, 394, Oviedo, FL 32765 -
REINSTATEMENT 2020-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-04-12 - -
AMENDMENT 2017-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000306124 ACTIVE 1000000991153 SEMINOLE 2024-05-03 2034-05-22 $ 899.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000087528 ACTIVE 1000000944659 SEMINOLE 2023-02-21 2033-03-01 $ 737.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000031791 ACTIVE 1000000912267 ORANGE 2022-01-10 2042-01-19 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000031809 ACTIVE 1000000912268 ORANGE 2022-01-10 2032-01-19 $ 1,519.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000364719 TERMINATED 1000000826032 ORANGE 2019-05-10 2039-05-22 $ 1,256.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001078068 TERMINATED 1000000697775 ORANGE 2015-10-22 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000783718 TERMINATED 1000000683610 ORANGE 2015-07-08 2035-07-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000239323 TERMINATED 1000000654251 ORANGE 2015-01-30 2035-02-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000573916 TERMINATED 1000000429356 ORANGE 2013-02-05 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000453952 TERMINATED 1000000429357 ORANGE 2013-01-30 2023-02-20 $ 3,458.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-08-04
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2019-01-31
Amendment 2018-04-12
ANNUAL REPORT 2018-04-03
Amendment 2017-09-15
ANNUAL REPORT 2017-04-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
55879.00
Total Face Value Of Loan:
55879.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-08-30
Type:
Planned
Address:
13100 BROXTON BAY DRIVE, JACKSONVILLE, FL, 32218
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$55,879
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,879
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,659.78
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $55,879

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State