Search icon

SWANSON'S ELECTRIC INC - Florida Company Profile

Company Details

Entity Name: SWANSON'S ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWANSON'S 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: 20 Dec 2010 (14 years ago)
Document Number: P10000102060
FEI/EIN Number 274354987

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

Address: 2430 Vanderbilt Beach Road, 108-405, NAPLES, FL, 34109, US
Mail Address: 2430 Vanderbilt Beach Road, 108-405, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON WILLIAM J President 2811 54TH AVENUE NE, NAPLES, FL, 34120
SWANSON WILLIAM J Agent 2811 54TH AVENUE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2430 Vanderbilt Beach Road, 108-405, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2025-01-02 2430 Vanderbilt Beach Road, 108-405, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1637628404 2021-02-02 0455 PPS 2316 Pine Ridge Rd # 307, Naples, FL, 34109-2006
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54352
Loan Approval Amount (current) 54352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-2006
Project Congressional District FL-19
Number of Employees 9
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54743.63
Forgiveness Paid Date 2021-11-03
4381797303 2020-04-29 0455 PPP 2316 Pine Ridge Rd. #307, Naples, FL, 34109-2006
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56130
Loan Approval Amount (current) 56130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-2006
Project Congressional District FL-19
Number of Employees 7
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56700.53
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State