Search icon

TEAM KODIAK ELECTRICAL SOLUTIONS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TEAM KODIAK ELECTRICAL SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM KODIAK ELECTRICAL SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000045526
FEI/EIN Number 47-4056169

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

Address: 3543 Delaware Ave, Sebring, FL, 33870, US
Mail Address: 3543 Delaware Ave, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOSEPH W President 3543 Delaware Ave, Sebring, FL, 33870
SNAPPY TAX LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-03 3543 Delaware Ave, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2022-06-03 3543 Delaware Ave, Sebring, FL 33870 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 209 NE 36th ave, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2019-01-02 Snappy Tax LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000523512 ACTIVE 2024 CC 000154 CTY CT 10TH JUD HIGHLANDS CTY 2024-07-31 2029-08-16 $37,246.18 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521
J24000084721 ACTIVE SP23-000712 HIGHLANDS COUNTY 2023-12-19 2029-02-09 $7380.85 SUNSTATE EQUIPMENT CO. LLC, 5552 E. WASHINGTON, PHOENIX, AZ 85034

Documents

Name Date
REINSTATEMENT 2022-06-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-09
Domestic Profit 2015-05-20

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33900.00
Total Face Value Of Loan:
33900.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33900
Current Approval Amount:
33900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34375.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State