Search icon

SHARRER ELECTRIC CO., INC.

Company Details

Entity Name: SHARRER ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P05000059262
FEI/EIN Number 202712036
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

Agent

Name Role Address
TURNER CRAIG W Agent 3507 SW 13 St, OCALA, FL, 34474

President

Name Role Address
SHARRER ROBERT L President 3507 SW 13 ST, OCALA, FL, 34474

Vice President

Name Role Address
SHARRER ROBERT L Vice President 3507 SW 13 ST, OCALA, FL, 34474

Secretary

Name Role Address
SHARRER ROBERT L Secretary 3507 SW 13 ST, OCALA, FL, 34474

Treasurer

Name Role Address
SHARRER ROBERT L Treasurer 3507 SW 13 ST, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 3507 SW 13 St, OCALA, FL 34474 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 3507 S.W. 13TH STREET, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 2009-01-23 3507 S.W. 13TH STREET, OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2006-04-28 TURNER, CRAIG WESQ No data
NAME CHANGE AMENDMENT 2005-05-26 SHARRER ELECTRIC CO., INC. No data

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 Feb 2025

Sources: Florida Department of State