Search icon

SHARRER ELECTRIC CO., INC. - Florida Company Profile

Company Details

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

SHARRER ELECTRIC CO., 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: 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000059262
FEI/EIN Number 202712036

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

Address: 3507 S.W. 13TH STREET, OCALA, FL, 34474, US
Mail Address: 3507 S.W. 13TH STREET, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARRER ROBERT L President 3507 SW 13 ST, OCALA, FL, 34474
SHARRER ROBERT L Vice President 3507 SW 13 ST, OCALA, FL, 34474
SHARRER ROBERT L Secretary 3507 SW 13 ST, OCALA, FL, 34474
SHARRER ROBERT L Treasurer 3507 SW 13 ST, OCALA, FL, 34474
TURNER CRAIG W Agent 3507 SW 13 St, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 3507 SW 13 St, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 3507 S.W. 13TH STREET, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2009-01-23 3507 S.W. 13TH STREET, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2006-04-28 TURNER, CRAIG WESQ -
NAME CHANGE AMENDMENT 2005-05-26 SHARRER ELECTRIC CO., INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000649978 ACTIVE 2023-CC-807 COUNTY COURT OF MARION COUNTY 2024-05-29 2029-10-15 $66798.76 REXEL USA, INC., 5429 LYNDON B JOHNSON FREEWAY, SUITE 600, DALLAS, TX 75240

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313877367 0419700 2010-06-18 13700 NW 126TH TERRACE, ALACHUA, FL, 32615
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-18
Emphasis S: ELECTRICAL, L: R4STMCON, S: COMMERCIAL CONSTR
Case Closed 2010-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6630638309 2021-01-27 0491 PPS 3507 SW 13th St, Ocala, FL, 34474-2857
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171130
Loan Approval Amount (current) 171130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-2857
Project Congressional District FL-03
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172100.52
Forgiveness Paid Date 2021-08-25
4385737206 2020-04-27 0491 PPP 3507 SW 13th St, Ocala, FL, 34474
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171130
Loan Approval Amount (current) 171130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-0001
Project Congressional District FL-03
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172658.45
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State