Search icon

CONTINENTAL ELECON CO., INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL ELECON CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL ELECON CO., 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: 11 Sep 1995 (30 years ago)
Document Number: P95000070546
FEI/EIN Number 650613061

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

Address: 3534 CRYSTAL CT, MIAMI, FL, 33133, US
Mail Address: 3534 CRYSTAL CT., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARTA M President 3534 CRYSTAL CT., MIAMI, FL, 33133
FERNANDEZ MARTA M Secretary 3534 CRYSTAL CT., MIAMI, FL, 33133
FERNANDEZ MARTA M Treasurer 3534 CRYSTAL CT., MIAMI, FL, 33133
FERNANDEZ MARTA M Agent 3534 CRYSTAL CT., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 3534 CRYSTAL CT, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-04-09 3534 CRYSTAL CT, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 3534 CRYSTAL CT., MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-04-26 FERNANDEZ, MARTA M -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2817396003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CONTINENTAL ELECON CO INC
Recipient Name Raw CONTINENTAL ELECON CO INC
Recipient Address 595 WEST 18TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339040180 0418800 2013-04-30 720 W 27TH ST., HIALEAH, FL, 33010
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2013-04-30
Emphasis L: LEAD, P: LEAD, N: LEAD
Case Closed 2013-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7361057300 2020-04-30 0455 PPP CRYSTAL CT3534 CRYSTAL CT., MIAMI, FL, 33133-4036
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14723
Loan Approval Amount (current) 14723
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-4036
Project Congressional District FL-27
Number of Employees 2
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14803.67
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State