Search icon

SEA SPRAY ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: SEA SPRAY ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA SPRAY ELECTRIC, 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: 07 Jun 2010 (15 years ago)
Document Number: P10000048227
FEI/EIN Number 272815569

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

Address: 2731 VISTA PARKWAY, WEST PALM BEACH, FL, 33411, US
Mail Address: 9835 Lake Worth Road, Suite 16, Lake Worth, FL, 33467, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODIO JOHNATHAN A President 3646 Cypress Edge Drive, Lake Worth, FL, 33467
ODIO JOHNATHAN A Agent 3646 Cypress Edge Drive, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 2731 VISTA PARKWAY, Suites D11-D12, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 3646 Cypress Edge Drive, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-26 2731 VISTA PARKWAY, Suites D11-D12, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344301411 0418800 2019-09-09 2701 SOUTH UNIVERSITY DRIVE, DAVIE, FL, 33326
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-09-09
Case Closed 2019-12-10

Related Activity

Type Inspection
Activity Nr 1430124
Safety Yes
Type Inspection
Activity Nr 1430129
Safety Yes
Type Inspection
Activity Nr 1430110
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2019-10-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-20
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: On or about 09/09/2019, at 2701 South University Drive, Davie, Florida, a frayed extension cord was used exposing employees to a shock hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3044267705 2020-05-01 0455 PPP 2731 VISTA PKWY STE D11-D12, WEST PALM BEACH, FL, 33411
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306354
Loan Approval Amount (current) 306354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 30
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309906.69
Forgiveness Paid Date 2021-07-02

Date of last update: 02 May 2025

Sources: Florida Department of State