Search icon

LIGHTHOUSE ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

LIGHTHOUSE 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: 31 Mar 1995 (30 years ago)
Document Number: P95000025647
FEI/EIN Number 593301302

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

Address: 2345 URBAN RD, JACKSONVILLE, FL, 32210, US
Mail Address: 2345 URBAN RD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES RICHARD L Agent 2345 URBAN RD, JACKSONVILLE, FL, 32210
GRAVES RICHARD L Director 2345 URBAN RD, JACKSONVILLE, FL, 32210
GRAVES RICHARD L President 2345 URBAN RD, JACKSONVILLE, FL, 32210
GRAVES Richard L Vice President 2345 URBAN RD, JACKSONVILLE, FL, 32210
GRAVES Richard l Secretary 2345 URBAN RD, JACKSONVILLE, FL, 32210
Graves Richard l Treasurer 2345 URBAN RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 2345 URBAN RD, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 1998-02-09 2345 URBAN RD, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-09 2345 URBAN RD, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313878142 0419700 2010-08-10 5940 BEACH BLVD, JACKSONVILLE, FL, 32207
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-08-10
Emphasis S: FALL FROM HEIGHT
Case Closed 2010-09-09

Related Activity

Type Referral
Activity Nr 201358926
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2010-08-12
Abatement Due Date 2010-08-17
Current Penalty 900.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
301020277 0419700 1997-08-18 180 SOUTHPARK BLVD., ST. AUGUSTINE, FL, 32086
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-08-18
Case Closed 1997-08-21

Related Activity

Type Referral
Activity Nr 902605831
Safety Yes
301019337 0419700 1997-07-10 9300 BAYMEADOWS RD. (EMBASSY HOTEL), JACKSONVILLE, FL, 32256
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-07-10
Case Closed 1997-11-19

Related Activity

Type Complaint
Activity Nr 201340486
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1997-10-08
Abatement Due Date 1997-10-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-10-08
Abatement Due Date 1997-10-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-10-08
Abatement Due Date 1997-10-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7874248507 2021-03-08 0491 PPS 2345 Urban Rd N/A, Jacksonville, FL, 32210-4248
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258080
Loan Approval Amount (current) 258080
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-4248
Project Congressional District FL-04
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 259556.79
Forgiveness Paid Date 2021-10-26
7612617101 2020-04-14 0491 PPP 2345 URBAN ROAD, JACKSONVILLE, FL, 32210
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227500
Loan Approval Amount (current) 227500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229598.06
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State