Search icon

NUTECH ELECTRIC INC.

Company Details

Entity Name: NUTECH ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000051783
FEI/EIN Number 45-5447994
Address: 1191 Wycliffe st, DELTONA, FL, 32725, US
Mail Address: 1191 Wycliffe st, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
API PROCESSING - LICENSING, INC. Agent

President

Name Role Address
GABEL EUGENE President 915 Diplomat Drive, Debary, FL, 32713

Director

Name Role Address
GABEL EUGENE Director 915 Diplomat Drive, Debary, FL, 32713
GABEL DAVID A Director 915 DIPLOMAT DRIVE - STE. 107F, DEBARY, FL, 32713

Vice President

Name Role Address
GABEL KIMBERLEY Vice President 915 Diplomat Drive, Debary, FL, 32713

Chief Operating Officer

Name Role Address
GABEL DAVID A Chief Operating Officer 915 DIPLOMAT DRIVE - STE. 107F, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-01 3419 Galt Ocean Drive, Suite A, Fort Lauderdale, FL 33308 No data
REINSTATEMENT 2022-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-01 API PROCESSING - LICENSING, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2020-05-06 No data No data
AMENDMENT 2016-01-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 1191 Wycliffe st, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 2014-02-25 1191 Wycliffe st, DELTONA, FL 32725 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000196119 ACTIVE 2020 CC 001589 HILLSBOROUGH CO 2020-03-31 2025-04-08 $5513.60 RAMS, INC, 13812 MONROES BUSINESS PARK, TAMPA, FLORIDA 33635

Documents

Name Date
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-05-23
Amendment 2020-05-06
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-07
Amendment 2016-01-21
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4505477707 2020-05-01 0491 PPP 915 DIPLOMAT DR. 107F, DEBARY, FL, 32713
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29144
Loan Approval Amount (current) 29144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEBARY, VOLUSIA, FL, 32713-1800
Project Congressional District FL-07
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29473.77
Forgiveness Paid Date 2021-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State