Search icon

CONNORS ELECTRIC, INC.

Company Details

Entity Name: CONNORS ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: P95000000784
FEI/EIN Number 65-0550791
Address: 28200 OLD US 41 RD - STE. 202, BONITA SPRINGS, FL 34135
Mail Address: 28200 OLD US 41 RD - STE. 202, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Paladini, Raul Agent 28200 OLD US 41 RD - STE. 202, BONITA SPRINGS, FL 34135

Director

Name Role Address
PALADINI, RAUL MARCELO Director 28200 OLD US 41 RD - STE. 202, BONITA SPRINGS, FL 34135

President

Name Role Address
PALADINI, RAUL MARCELO President 28200 OLD US 41 RD - STE. 202, BONITA SPRINGS, FL 34135

Secretary

Name Role Address
PALADINI, RAUL MARCELO Secretary 28200 OLD US 41 RD - STE. 202, BONITA SPRINGS, FL 34135

Treasurer

Name Role Address
PALADINI, RAUL MARCELO Treasurer 28200 OLD US 41 RD - STE. 202, BONITA SPRINGS, FL 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 Paladini, Raul No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 28200 OLD US 41 RD - STE. 202, BONITA SPRINGS, FL 34135 No data
AMENDMENT 2022-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 28200 OLD US 41 RD - STE. 202, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2012-02-10 28200 OLD US 41 RD - STE. 202, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
Amendment 2022-03-08
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1256737108 2020-04-10 0455 PPP 25272 PAPILLION DR, BONITA SPRINGS, FL, 34135-8845
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 344049
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-8845
Project Congressional District FL-19
Number of Employees 28
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347393.92
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State