Search icon

VICON ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: VICON ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICON 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: 22 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P93000081622
FEI/EIN Number 650452034

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

Address: 520 S.W. 63 TERRACE, MARGATE, FL, 33068, US
Mail Address: 520 S.W. 63 TERRACE, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT GLEN E President 520 S.W. 63 TERRACE, MARGATE, FL, 33068
GRANT GLEN E Treasurer 520 S.W. 63 TERRACE, MARGATE, FL, 33068
GRANT GLEN E Director 520 S.W. 63 TERRACE, MARGATE, FL, 33068
GRANT GLEN E Agent 520 S.W. 63 TERRACE, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 GRANT, GLEN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 520 S.W. 63 TERRACE, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2005-04-29 520 S.W. 63 TERRACE, MARGATE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 520 S.W. 63 TERRACE, MARGATE, FL 33068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000027270 LAPSED 53 2010CC 3302 10TH JUD CIR. POLK CO. 2010-10-20 2021-01-19 $12,871.94 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J10000036795 LAPSED 2009-CA-4642 CIR CRT 15TH JUD LAKE CNTY 2010-01-12 2015-02-08 $17,501.93 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810
J09000829951 INACTIVE WITH A SECOND NOTICE FILED 2008-CA-5495 CIR CRT 5TH JUD LAKE COUNTY 2009-02-09 2014-03-11 $18,588.11 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810
J09000546738 LAPSED 05015274 BROWARD CIRCUIT COURT 2009-02-05 2014-02-18 $57,675.63 FIRST COMMERCIAL INSURANCE COMPANY, 2300 WEST 84TH STREET, 5TH FLOOR, HIALEAH, FLORIDA 33016
J08900018728 LAPSED 50 2008 CC 005810 XXXX S CTY CRT PALM BCH CTY 2008-08-28 2013-10-10 $8056.83 AMCOMP PREFERRED INSURANCE COMPANY, 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL 33408
J08000018037 LAPSED 06-21431-03 BROWARAD COUNTY CIRCUIT COURT 2007-07-06 2013-01-18 $22,571.98 HUGHES SUPPLY, INC., P.O. BOX 10188, ATLANTA, GA 30392
J06900001470 LAPSED 04007632(12) CIR CRT BROWARD CTY 2005-09-19 2011-02-02 $28011.15 OCEAN BANK, 780 N.W. 42ND ANVENUE, MIAMI, FL 33312-6
J05000059979 LAPSED 04-4749-COSO-62 BROWARD COUNTY COURT 2005-04-13 2010-05-02 $1,968.91 HSS RENTAL (U.S.A.) LIMITED, INC., 6000 E. EVANS AVENUE, SUITE #2-400, DENVER, CO 80222
J03900000438 TERMINATED 2003-CC-000256 5TH JUD CIR LAKE COUNTY 2003-06-16 2008-07-07 $7892.71 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-07-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2252148700 2021-03-28 0455 PPS 520 SW 63rd Ter N/A, Margate, FL, 33068-1738
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71979
Loan Approval Amount (current) 71979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33068-1738
Project Congressional District FL-20
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2613147308 2020-04-29 0455 PPP 520 SW 63RD TERRACE, MARGATE, FL, 33068-1738
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) 9187
Loan Approval Amount (current) 9187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33068-1738
Project Congressional District FL-20
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9293.16
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State