Search icon

J. C. PHASE ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: J. C. PHASE ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. C. PHASE ELECTRICAL CONTRACTOR, 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: 01 Mar 2006 (19 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: P06000030387
FEI/EIN Number 204419539

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

Address: 312 E VENICE #119, VENICE, FL, 34285, US
Mail Address: 312 E VENICE AVE #119, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL JAMES F President 312 E VENICE AVE #119, VENICE, FL, 34285
CAMPBELL JAMES F Secretary 312 E VENICE AVE #119, VENICE, FL, 34285
CAMPBELL JAMES F Agent 312 E VENICE AVE #119, VENICE, FL, 34285
CAMPBELL JAMES F Treasurer 312 E VENICE AVE #119, VENICE, FL, 34285
CAMPBELL JAMES F Director 312 E VENICE AVE #119, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 CAMPBELL, JAMES F -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 312 E VENICE AVE #119, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 312 E VENICE #119, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2017-02-28 312 E VENICE #119, VENICE, FL 34285 -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000123968 ACTIVE 2022-CA-002841 12TH CIRCUIT COURT SARASOTA CO 2023-03-16 2028-03-28 $127,307.49 REXEL USA, INC. DBA REXEL COMMERCIAL & INDUSTRIAL, 5429 LBJ FREEWAY, SUITE 600, DALLAS, TX, 75240
J10000855871 LAPSED 09-006748 CNTY CRT HILLSBOROUGH CNTY 2010-08-12 2015-08-19 $10,272.00 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC, P.O. BOX 280179, TAMPA, FL 33682
J10000330891 TERMINATED 1000000157836 SARASOTA 2010-01-19 2030-02-16 $ 1,537.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5366527310 2020-04-30 0455 PPP 312 E Venice Avenue,, Venice, FL, 34285
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171500
Loan Approval Amount (current) 171500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 20
NAICS code 238910
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173511.01
Forgiveness Paid Date 2021-07-07
5264308309 2021-01-25 0455 PPS 312 E Venice Ave, Venice, FL, 34285-4677
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124162
Loan Approval Amount (current) 124162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-4677
Project Congressional District FL-17
Number of Employees 20
NAICS code 238910
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124852.54
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State