Search icon

THERMO ELECTRIC INC - Florida Company Profile

Company Details

Entity Name: THERMO ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERMO 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: 23 Mar 2012 (13 years ago)
Document Number: P12000028625
FEI/EIN Number 45-4895155

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

Address: 9202 Shadow Oak Ln, NAPLES, FL, 34120, US
Mail Address: 9202 Shadow Oak Ln, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ LUIS F President 9202 Shadow Oak Ln, NAPLES, FL, 34120
VELEZ GLORIA I Vice President 9202 Shadow Oak Ln, Naples, FL, 34120
VELEZ GLORIA Agent 9202 Shadow Oak Ln, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 9202 Shadow Oak Ln, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2019-01-24 9202 Shadow Oak Ln, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 9202 Shadow Oak Ln, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411978804 2021-04-10 0455 PPS 9202 Shadow Oak Ln, Naples, FL, 34120-5270
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19213
Loan Approval Amount (current) 19213
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, 34120-5270
Project Congressional District FL-26
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19391.44
Forgiveness Paid Date 2022-03-21
7648117901 2020-06-17 0455 PPP 9202 SHADOW OAK LN, NAPLES, FL, 34120-5270
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15140
Loan Approval Amount (current) 15140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-5270
Project Congressional District FL-26
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15277.1
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State