Search icon

FLASH ELECTRIC OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FLASH ELECTRIC OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLASH ELECTRIC OF CENTRAL FLORIDA, 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: 03 Apr 2007 (18 years ago)
Date of dissolution: 17 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: P07000041674
FEI/EIN Number 208788659

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

Address: 1239 WEST COLUMBIA STREET, ORLANDO, FL, 32805
Mail Address: 1239 WEST COLUMBIA STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2023 208788659 2024-04-08 FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 3525510051
Plan sponsor’s address 1239 W COLUMBIA STREET, ORLANDO, FL, 32805
FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2022 208788659 2023-05-11 FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 3525510051
Plan sponsor’s address 1239 W COLUMBIA STREET, ORLANDO, FL, 32805
FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2021 208788659 2022-08-30 FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 3525510051
Plan sponsor’s address 1239 W COLUMBIA STREET, ORLANDO, FL, 32805
FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2020 208788659 2021-07-02 FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 3525510051
Plan sponsor’s address 1239 W COLUMBIA STREET, ORLANDO, FL, 32805
FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2019 208788659 2020-05-30 FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 3525510051
Plan sponsor’s address 1239 W COLUMBIA STREET, ORLANDO, FL, 32805
FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2018 208788659 2019-06-10 FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 4078414233
Plan sponsor’s address 1239 W COLUMBIA STREET, ORLANDO, FL, 32805
FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2017 208788659 2018-07-13 FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 4078414233
Plan sponsor’s address 1239 W COLUMBIA STREET, ORLANDO, FL, 32805
FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 401(K) PROFIT SHARING PLAN 2016 208788659 2017-07-17 FLASH ELECTRIC OF CENTRAL FLORIDA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 4078414233
Plan sponsor’s address 1239 W COLUMBIA STREET, ORLANDO, FL, 32805

Key Officers & Management

Name Role Address
Barry David President 4013 Richmond Crossing, Leesburg, FL, 34748
RAYBURN AARON Vice President 1438 CROCUS CT, LONGWOOD, FL, 32750
BARRY DAVID S. Agent 4013 Richmond Crossing, Leesburg, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 4013 Richmond Crossing, Leesburg, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-27 1239 WEST COLUMBIA STREET, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2010-03-27 1239 WEST COLUMBIA STREET, ORLANDO, FL 32805 -
AMENDED AND RESTATEDARTICLES 2007-04-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3602735010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient FLASH ELECTRIC OF CENTRAL FLORIDA INC.
Recipient Name Raw FLASH ELECTRIC OF CENTRAL FLORIDA INC.
Recipient Address 1239 & 1241 W. COLUMBIA STRE, ORLANDO, ORANGE, FLORIDA, 32805-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3895.00
Face Value of Direct Loan 182000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312697733 0420600 2008-09-25 1015 NORTH APOPKA VINELAND RD, ORLANDO, FL, 32818
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-25
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2009-01-06

Related Activity

Type Inspection
Activity Nr 312697691

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2008-10-14
Abatement Due Date 2008-10-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2008-10-14
Abatement Due Date 2008-10-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2008-10-14
Abatement Due Date 2008-10-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2008-10-14
Abatement Due Date 2008-11-16
Nr Instances 1
Nr Exposed 12
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7499117101 2020-04-14 0491 PPP 1239 W Columbia Street, Orlando, FL, 32805
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259000
Loan Approval Amount (current) 259000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17728
Servicing Lender Name Florida Capital Bank, National Association
Servicing Lender Address 10151 Deerwood Park Blvd, Ste 200 Bldg 100, JACKSONVILLE, FL, 32256-0566
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261374.17
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State