Search icon

ELECTRICAL SOLUTIONS GROUP, INC.

Company Details

Entity Name: ELECTRICAL SOLUTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Nov 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: P09000092804
FEI/EIN Number 27-1286516
Address: 5801 Benjamin Center Dr., Suite 106, TAMPA, FL 33634
Mail Address: 5801 Benjamin Center Dr., Suite 106, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELECTRICAL SOLUTIONS GROUP 401(K) PLAN 2023 271286516 2024-09-18 ELECTRICAL SOLUTIONS GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8134438400
Plan sponsor’s address 5801 BENJAMIN CENTER DR. #106, TAMPA, FL, 33634
ELECTRICAL SOLUTIONS GROUP 401(K) PLAN 2023 271286516 2024-09-18 ELECTRICAL SOLUTIONS GROUP, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8134438400
Plan sponsor’s address 5801 BENJAMIN CENTER DR. #106, TAMPA, FL, 33634
ELECTRICAL SOLUTIONS GROUP 401(K) PLAN 2022 271286516 2023-09-15 ELECTRICAL SOLUTIONS GROUP, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8134438400
Plan sponsor’s address 5801 BENJAMIN CENTER DR. #106, TAMPA, FL, 33634
ELECTRICAL SOLUTIONS GROUP 401(K) PLAN 2021 271286516 2022-07-19 ELECTRICAL SOLUTIONS GROUP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8134438400
Plan sponsor’s address 5801 BENJAMIN CENTER DR. #106, TAMPA, FL, 33634
ELECTRICAL SOLUTIONS GROUP 401(K) PLAN 2020 271286516 2021-07-06 ELECTRICAL SOLUTIONS GROUP, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8134438400
Plan sponsor’s address 5801 BENJAMIN CENTER DR. #106, TAMPA, FL, 33634

Agent

Name Role Address
DOHSE, GERALD Agent 5801 Benjamin Center Dr., Suite 106, TAMPA, FL 33634

Director

Name Role Address
DOHSE, GERALD Director 5801 Benjamin Center Dr., Suite 106 TAMPA, FL 33634

President

Name Role Address
DOHSE, GERALD President 5801 Benjamin Center Dr., Suite 106 TAMPA, FL 33634

Treasurer

Name Role Address
DOHSE, GERALD Treasurer 5801 Benjamin Center Dr., Suite 106 TAMPA, FL 33634

Secretary

Name Role Address
DOHSE, GERALD Secretary 5801 Benjamin Center Dr., Suite 106 TAMPA, FL 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 5801 Benjamin Center Dr., Suite 106, TAMPA, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 5801 Benjamin Center Dr., Suite 106, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2021-02-04 5801 Benjamin Center Dr., Suite 106, TAMPA, FL 33634 No data
NAME CHANGE AMENDMENT 2012-03-05 ELECTRICAL SOLUTIONS GROUP, INC. No data
REINSTATEMENT 2012-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-21 DOHSE, GERALD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001500603 TERMINATED 1000000539126 HILLSBOROU 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344456132 0420600 2019-11-19 5426 BAY CENTER DR, TAMPA, FL, 33624
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-12-11
Case Closed 2020-01-15

Related Activity

Type Inspection
Activity Nr 1445574
Safety Yes
Type Inspection
Activity Nr 1445624
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2020-01-03
Current Penalty 2386.8
Initial Penalty 3978.0
Final Order 2020-01-15
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s): a. At the job site, employees were exposed to electrical hazards during demolition and renovation work, in that, inspections were not conducted to assure that all receptacles and all junction boxes as well as other installations were free from recognized electrical hazards, on or about November 19, 2019.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2020-01-03
Current Penalty 2386.8
Initial Penalty 3978.0
Final Order 2020-01-15
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a. At the job site, during demolition and installation of electrical wiring, employees were exposed to overhead hazards and electrical hazards without being required to wear any type of head protection such as a hard hat, on or about November 19, 2019.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2020-01-03
Current Penalty 2386.8
Initial Penalty 3978.0
Final Order 2020-01-15
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Accident
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, fittings and each outlet box did not have a cover or faceplate: At the job site, employees were exposed to electrical hazards during demolition and renovation work, on or about November 19, 2019: a. A junction box housing the emergency lighting was not provided with a cover in such a manner as to enclose the live electrical conductors. b. Outlets were made available to other trades without having a faceplate covering the live terminals.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6900848303 2021-01-27 0455 PPS 10011 Williams Rd, Tampa, FL, 33624-5047
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313700
Loan Approval Amount (current) 313700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-5047
Project Congressional District FL-14
Number of Employees 16
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 316061.46
Forgiveness Paid Date 2021-10-27
8255607202 2020-04-28 0455 PPP 10011 Williams Rd, Tampa, FL, 33624-5047
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313100
Loan Approval Amount (current) 313100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-5047
Project Congressional District FL-14
Number of Employees 48
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315256.91
Forgiveness Paid Date 2021-01-06

Date of last update: 24 Feb 2025

Sources: Florida Department of State