Search icon

GREATER FLORIDA ELECTRICAL CONTRACTORS, INC.

Company Details

Entity Name: GREATER FLORIDA ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: P05000021064
FEI/EIN Number 202319872
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
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ACKERMAN DOUGLAS WESQ Agent KIRWIN NORRIS P.A, ORLANDO, FL, 32801

President

Name Role Address
Lima Ifrain President 4250 N Alafaya Trail Ste 212, Oviedo, FL, 32765

Chief Executive Officer

Name Role Address
ENDRES KELLY e Chief Executive Officer 4250 N Alafaya Trail Ste 212, Oviedo, FL, 32765

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 No data 15614 TOLOWA CT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 4250 N Alafaya Trail Ste 212, 394, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2020-12-23 4250 N Alafaya Trail Ste 212, 394, Oviedo, FL 32765 No data
REINSTATEMENT 2020-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-04-12 No data No data
AMENDMENT 2017-09-15 No data No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310033295 0419700 2007-08-30 13100 BROXTON BAY DRIVE, JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-09-13
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2007-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-09-21
Abatement Due Date 2007-09-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-09-21
Abatement Due Date 2007-09-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051017703 2020-05-01 0491 PPP 4250 N ALAFAYA TRAIL #212-394, OVIEDO, FL, 32765
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55879
Loan Approval Amount (current) 55879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56659.78
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State