Search icon

ADVANCED ELECTRICAL SERVICES OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED ELECTRICAL SERVICES OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED ELECTRICAL SERVICES OF BAY COUNTY, 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: 14 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (14 years ago)
Document Number: P94000076056
FEI/EIN Number 650538703

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

Address: 2512 C HOLLEY LANE, PANAMA CITY BEACH, FL, 32408
Mail Address: PO BOX 9038, PANAMA CITY BEACH, FL, 32417
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERULLO MICHAEL President 2512-C HOLLY LANE, PANAMA CITY BEACH, FL, 32408
HAND ROBERT Treasurer 2512-C HOLLY LANE, PANAMA CITY BEACH, FL, 32408
SLOAN TIMOTHY Agent 427 MCKENZIE AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-21 2512 C HOLLEY LANE, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2010-10-21 2512 C HOLLEY LANE, PANAMA CITY BEACH, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-27 SLOAN, TIMOTHY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000668560 LAPSED 10-1227-CA BAY COUNTY CIRCUIT COURT 2016-09-21 2021-10-14 $10,028.62 HD SUPPLY ELECTRICAL LTD, AS SUCCESSOR IN INTEREST TO H, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-07-03
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4805307105 2020-04-13 0491 PPP 2512 C HOLLEY LN, PANAMA CITY, FL, 32408-4922
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41180
Loan Approval Amount (current) 41180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32408-4922
Project Congressional District FL-02
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41631.84
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State