Search icon

GERELCO ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GERELCO ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERELCO ELECTRICAL CONTRACTORS, 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: 30 Dec 1993 (31 years ago)
Document Number: P93000088804
FEI/EIN Number 650461283

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

Address: 560 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL, 34986, US
Mail Address: 560 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-923-567
State:
ALABAMA

Key Officers & Management

Name Role Address
GEREMIA KENNETH A Secretary 18848 SE WINDWARD ISLAND WAY, JUPITER, FL, 33458
GEREMIA KENNETH A President 560 NW ENTERPRISE DR., PORT SAINT LUCIE, FL, 34986
PALMER TREVOR A Vice President 1533 HAVERFORD LANE, SEBASTIAN, FL, 32958
MICHAEL SINGER S Agent Comiter, Singer, Baseman & Braun, LLP, Palm Beach Gardens, FL, 33410

Form 5500 Series

Employer Identification Number (EIN):
650461283
Plan Year:
2023
Number Of Participants:
151
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-20 MICHAEL, SINGER S -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 Comiter, Singer, Baseman & Braun, LLP, 3825 PGA Boulevard, Suite 701, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-24 560 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2013-07-24 560 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFEFL06P0381
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-01-05
Description:
FINAL CLOSEOUT
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
C123: ELECTRIC POWER GENERATION (EPG)
Procurement Instrument Identifier:
GS04P12LCP0051
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2462.00
Base And Exercised Options Value:
2462.00
Base And All Options Value:
2462.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-02-24
Description:
ELECTRICAL WORK FOR US MARSHALS - FL0030ZZ
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
-391000.00
Total Face Value Of Loan:
1388900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-14
Type:
Planned
Address:
111 W OAK AVE 2002 N TAMPA AVE, TAMPA, FL, 33602
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-02-12
Type:
Prog Related
Address:
5130 NW 8TH AVE, BOCA RATON, FL, 33487
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-01-25
Type:
Prog Related
Address:
4735 N.W. 7TH CT., BOYNTON BEACH, FL, 33462
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-04-14
Type:
Prog Related
Address:
2000 16 AVE., VERO BEACH, FL, 32960
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391000
Current Approval Amount:
1388900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1403329.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State