Search icon

PRIME ELECTRICAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRIME ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2009 (17 years ago)
Date of dissolution: 22 Feb 2023 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Feb 2023 (3 years ago)
Document Number: P09000004972
FEI/EIN Number 943459292
Address: 550 Holts Lake Ct, SUITE 101, APOPKA, FL, 32703, US
Mail Address: 550 Holts Lake Ct., SUITE 101, APOPKA, FL, 32703, US
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CAMELL D President 550 Holts Lake Ct., APOPKA, FL, 32703
WILLIAMS CAMELL D Agent 550 Holts Lake Ct., APOPKA, FL, 32703

Unique Entity ID

CAGE Code:
62GY3
UEI Expiration Date:
2020-10-30

Business Information

Activation Date:
2019-10-31
Initial Registration Date:
2010-07-08

Commercial and government entity program

CAGE number:
62GY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-22
CAGE Expiration:
2027-09-26
SAM Expiration:
2023-09-22

Contact Information

POC:
LYNETTA JOHNSON
Corporate URL:
www.pesiec.com

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000089058. CONVERSION NUMBER 100000236901
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 550 Holts Lake Ct, SUITE 101, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2016-01-23 550 Holts Lake Ct, SUITE 101, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 550 Holts Lake Ct., Suite 101, APOPKA, FL 32703 -
AMENDMENT 2011-11-01 - -
REGISTERED AGENT NAME CHANGED 2011-11-01 WILLIAMS, CAMELL D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000652816 ACTIVE 2023-CA-012424-O CIRCUIT 2024-10-23 2029-10-23 $1,701,430.43 DEANGELIS DIAMOND CONSTRUCTION, LLC, 6635 WILLOW PARK DR., NAPLES, FL 34109
J12000266463 TERMINATED 1000000257596 ORANGE 2012-03-20 2022-04-11 $ 565.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
AMENDED ANNUAL REPORT 2017-06-26
AMENDED ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA481418PBC16
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14567.00
Base And Exercised Options Value:
14567.00
Base And All Options Value:
14567.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-08-28
Description:
PURCHASE AND INSTALL COMM DUCT BLDG 3072
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
804339.40
Total Face Value Of Loan:
804339.40
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:
262337.00
Total Face Value Of Loan:
262337.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
3417458.00
Total Face Value Of Loan:
3417458.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$268,902
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,902
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$271,344.53
Servicing Lender:
PowerNet CU
Use of Proceeds:
Payroll: $268,897
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$262,337
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$262,337
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$264,603.3
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $262,337

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State