Search icon

KERR ELECTRICAL REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: KERR ELECTRICAL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KERR ELECTRICAL REPAIR, 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 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Mar 2017 (8 years ago)
Document Number: P17000026434
FEI/EIN Number 65-0685310

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

Address: 1123 SE 4th Ave, Deerfield Beach, FL, 33441, US
Mail Address: 1123 SE 4th Ave, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kerr Erik President 1123 SE 4th Ave, Deerfield Beach, FL, 33441
KERR ERIK J Agent 1123 SE 4th Ave, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000085394 KERR ELECTRICAL TECHNOLOGIES ACTIVE 2023-07-20 2028-12-31 - 1123 SE 4TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1123 SE 4th Ave, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-09 1123 SE 4th Ave, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1123 SE 4th Ave, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2017-08-28 KERR, ERIK J -
CONVERSION 2017-03-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000169813

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000528283 ACTIVE 062018SC001023AXXXWE BROWARD COUNTY CIVIL COURT 2019-01-24 2027-11-21 $4938.10 MICHAEL SILBER, 950 MOCKINGBIRD LN, #611, PLANTATION, FL 33324

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-08-28
Reg. Agent Change 2017-05-26
Domestic Profit 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6372637102 2020-04-14 0455 PPP 22294 SW 62ND AVE, BOCA RATON, FL, 33428-4412
Loan Status Date 2022-04-23
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16509
Loan Approval Amount (current) 16509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33428-4412
Project Congressional District FL-23
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State