Search icon

EAST - WEST ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: EAST - WEST ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST - WEST 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: 08 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 1996 (29 years ago)
Document Number: P93000009398
FEI/EIN Number 650388154

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

Address: 2150 Range Road, CLEARWATER, FL, 33765, US
Mail Address: 2150 Range Road, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASS JEFFREY D Vice President 2150 Range Road, CLEARWATER, FL, 33765
GLASS JEFFREY D Agent 2150 Range Road, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-28 2150 Range Road, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2150 Range Road, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2150 Range Road, CLEARWATER, FL 33765 -
REINSTATEMENT 1996-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3138828704 2021-03-30 0455 PPS 2111 Sunnydale Blvd Ste C, Clearwater, FL, 33765-1263
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272037
Loan Approval Amount (current) 272037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-1263
Project Congressional District FL-13
Number of Employees 36
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 273333.83
Forgiveness Paid Date 2021-09-29
4835187107 2020-04-13 0455 PPP 2111 Sunnydale Boulevard C, Clearwater, FL, 33765
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299500
Loan Approval Amount (current) 299500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-0001
Project Congressional District FL-13
Number of Employees 32
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 302461.72
Forgiveness Paid Date 2021-04-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2210180 Intrastate Non-Hazmat 2022-12-06 10000 2021 1 1 Private(Property)
Legal Name EAST WEST ELECTRIC INC
DBA Name -
Physical Address 2150 RANGE RD, CLEARWATER, FL, 33765, US
Mailing Address 2150 RANGE RD, CLEARWATER, FL, 33765, US
Phone (727) 771-9403
Fax (727) 771-9361
E-mail KLUCADAMO@EAST-WESTELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State