Search icon

REX ELECTRICAL SOLUTIONS INCORPORATED - Florida Company Profile

Company Details

Entity Name: REX ELECTRICAL SOLUTIONS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REX ELECTRICAL SOLUTIONS INCORPORATED 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: 29 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P11000068706
FEI/EIN Number 452924152

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

Address: 1408 HAMLIN AVENUE, ST CLOUD, FL, 34771, US
Mail Address: 1408 Hamlin Avenue, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REX NICHOLAS President 1867 KEYSTONE AVE, ST CLOUD, FL, 34772
LANIER-REX HEATHER Administrator 1867 KEYSTONE AVE, ST CLOUD, FL, 34772
REX NICHOLAS Agent 2167 KEYSTONE AVE, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 1408 HAMLIN AVENUE, UNIT B, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2022-05-20 1408 HAMLIN AVENUE, UNIT B, ST CLOUD, FL 34771 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 REX, NICHOLAS -
REGISTERED AGENT ADDRESS CHANGED 2018-10-16 2167 KEYSTONE AVE, ST CLOUD, FL 34772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2013-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-02
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347010183 0420600 2023-10-04 BIG SKY AND GAVIN SKY DR., KISSIMMEE, FL, 34744
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-10-04
Case Closed 2024-01-24

Related Activity

Type Inspection
Activity Nr 1685953
Safety Yes
Type Inspection
Activity Nr 1689443
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4052717300 2020-04-29 0455 PPP 2167 KEYSTONE AVE, SAINT CLOUD, FL, 34772-7103
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43097
Loan Approval Amount (current) 40020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT CLOUD, OSCEOLA, FL, 34772-7103
Project Congressional District FL-09
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40294.11
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State