Search icon

PRIME ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRIME ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME ELECTRICAL SERVICES, 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: 16 Jan 2009 (16 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: P09000004972
FEI/EIN Number 943459292

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

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
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9998898210 2021-01-16 0491 PPS 550 Holts Lake Ct Ste 101, Apopka, FL, 32703-3360
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268902
Loan Approval Amount (current) 268902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94253
Servicing Lender Name PowerNet CU
Servicing Lender Address 5619 Harney Rd, TAMPA, FL, 33610-7115
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-3360
Project Congressional District FL-11
Number of Employees 46
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94253
Originating Lender Name PowerNet CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 271344.53
Forgiveness Paid Date 2021-12-14
7275557203 2020-04-28 0491 PPP 550 Holts Lake Ct Ste 101, Apopka, FL, 32703
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262337
Loan Approval Amount (current) 262337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 26
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 264603.3
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State