Search icon

ALL SUNCOAST ELECTRIC , INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL SUNCOAST ELECTRIC , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2011 (14 years ago)
Document Number: P07000105936
FEI/EIN Number 260825939
Address: 3807 65th Street, Unit #5 & 6, Vero Beach, FL, 32967, US
Mail Address: 3807 65th Street, Unit #5 & 6, Vero Beach, FL, 32967, US
ZIP code: 32967
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLEY DAVID N Director 13530 77th Street, Fellsmere, FL, 32948
WORLEY DAVID N President 13530 77th Street, Fellsmere, FL, 32948
SCOTT RITA K Treasurer 4181 74th Road N, West Palm Beach, FL, 33404
WORLEY DAVID N Agent 13530 77th Street, Fellsmere, FL, 32948
WORLEY KELLY A Vice President 13530 77th Street, Fellsmere, FL, 32948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000082439 SUNCOAST ELECTRIC AND POWER SOLUTIONS ACTIVE 2025-06-30 2030-12-31 - 3807 65TH STREET, #5, VERO BEACH, FL, 32967
G20000020270 SUNCOAST SOLAR AND POWER SOLUTIONS ACTIVE 2020-02-14 2030-12-31 - 3807 65TH STREET, #5, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 3807 65th Street, Unit #5 & 6, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2025-01-23 3807 65th Street, Unit #5 & 6, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 13530 77th Street, Fellsmere, FL 32948 -
CHANGE OF MAILING ADDRESS 2012-04-24 2855 KIRBY CIRCLE NE #2, PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2855 KIRBY CIRCLE NE #2, PALM BAY, FL 32905 -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
260685.00
Total Face Value Of Loan:
260685.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$260,685
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$262,427.66
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $260,685

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State