Search icon

TEAM KODIAK ELECTRICAL SOLUTIONS INC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4455787402 2020-05-09 0491 PPP 9 OLIVE CIRCLE, OCALA, FL, 34472
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34472-0013
Project Congressional District FL-06
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34375.53
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State