Search icon

CARCABA'S ELECTRICAL SERVICE INC. - Florida Company Profile

Company Details

Entity Name: CARCABA'S ELECTRICAL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARCABA'S ELECTRICAL SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: P09000102073
FEI/EIN Number 272894339

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

Address: 5233 Timucua Circle, ST. AUGUSTINE, FL, 32086, US
Mail Address: 5233 Timucua Circle, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARCABA CASEY C President 5233 Timucua Circle, ST. AUGUSTINE, FL, 32086
CARCABA CASEY C Agent 5233 Timucua Circle, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 5233 Timucua Circle, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2022-09-28 5233 Timucua Circle, ST. AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 5233 Timucua Circle, ST. AUGUSTINE, FL 32086 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-13 CARCABA, CASEY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000715268 TERMINATED 1000000800895 ST JOHNS 2018-10-19 2038-10-24 $ 3,842.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000619959 TERMINATED 1000000761064 ST JOHNS 2017-10-27 2037-11-07 $ 1,810.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000207591 TERMINATED 1000000708706 ST JOHNS 2016-03-21 2036-03-23 $ 1,279.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-09-28
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-29
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5788988010 2020-06-29 0491 PPP 223A WEST KING STREET, ST AUGUSTINE, FL, 32084-4145
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15984
Loan Approval Amount (current) 15984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32084-4145
Project Congressional District FL-05
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16192.45
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State