Search icon

VANGUARD ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VANGUARD ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2022 (3 years ago)
Document Number: P07000104531
FEI/EIN Number 261102350
Address: 3653 REGENT BLVD., 302, JACKSONVILLE, FL, 32224
Mail Address: 3653 REGENT BLVD., 302, JACKSONVILLE, FL, 32224
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRICK CAREY J President 3653 REGENT BLVD. #302, JACKSONVILLE, FL, 32224
FRICK CAREY J Secretary 3653 REGENT BLVD. #302, JACKSONVILLE, FL, 32224
FRICK CAREY J Treasurer 3653 REGENT BLVD. #302, JACKSONVILLE, FL, 32224
FRICK CAREY J Agent 3653 REGENT BLVD., JACKSONVILLE, FL, 32224
FRICK CAREY J Director 3653 REGENT BLVD. #302, JACKSONVILLE, FL, 32224

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CAREY FRICK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0928166
Trade Name:
VANGUARD ELECTRICAL CONTRACTORS INC

Unique Entity ID

Unique Entity ID:
KHDNMEL2F4K5
CAGE Code:
4YRE7
UEI Expiration Date:
2026-03-10

Business Information

Doing Business As:
VANGUARD ELECTRICAL CONTRACTORS INC
Activation Date:
2025-03-12
Initial Registration Date:
2008-01-16

Commercial and government entity program

CAGE number:
4YRE7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-10

Contact Information

POC:
CAREY J. FRICK

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-02 FRICK, CAREY J -
AMENDMENT 2022-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 3653 REGENT BLVD., 302, JACKSONVILLE, FL 32224 -
AMENDMENT 2015-05-22 - -
CHANGE OF MAILING ADDRESS 2012-04-27 3653 REGENT BLVD., 302, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 3653 REGENT BLVD., 302, JACKSONVILLE, FL 32224 -
AMENDMENT 2009-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-07
Amendment 2022-11-02
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-05-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911YN12P1043
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4109.94
Base And Exercised Options Value:
4109.94
Base And All Options Value:
4109.94
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-27
Description:
CAMP KONG ELECTRICAL UPGRADE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
HSCG2808P3X3567
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
475.00
Base And Exercised Options Value:
475.00
Base And All Options Value:
475.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-04-28
Description:
FURNISHED AND INSTALLED A NEW 30 AMP DISCONNECT FOR 400 HZ POWER UNIT.

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-312724.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-214100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
214102.50
Total Face Value Of Loan:
214102.50
Date:
2015-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
HVAC, POWER BRACKETS, & CABLE REPLACEMENT,
Obligated Amount:
315326.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$300,000
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$301,964.38
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $299,997
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$214,102.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,102.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,404.71
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $192,402.5
Utilities: $15,700
Rent: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State