Search icon

ADVANCED ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

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

ADVANCED ELECTRICAL SERVICES, 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: 08 Dec 1995 (29 years ago)
Document Number: P95000093552
FEI/EIN Number 650626413

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

Address: 3511 39TH ST EAST, PALMETTO, FL, 34221
Mail Address: 3511 39TH ST EAST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS WILLIAM JJr. President 3511 39TH ST EAST, PALMETTO, FL, 34221
PARKS WILLIAM JJr. Secretary 3511 39TH ST EAST, PALMETTO, FL, 34221
PARKS WILLIAM JJr. Treasurer 3511 39TH ST EAST, PALMETTO, FL, 34221
PARKS WILLIAM JJr. Director 3511 39TH ST EAST, PALMETTO, FL, 34221
PARKS WILLIAM JJr. Agent 3511 39TH ST EAST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 PARKS, WILLIAM J., Jr. -
CHANGE OF PRINCIPAL ADDRESS 2002-09-16 3511 39TH ST EAST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2002-09-16 3511 39TH ST EAST, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2002-09-16 3511 39TH ST EAST, PALMETTO, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106316771 0420600 1988-04-27 5412 DEERBROOK CREEK CIRCLE, TAMPA, FL, 33624
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-04-28
Case Closed 1988-08-02

Related Activity

Type Referral
Activity Nr 901141200
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-06-21
Abatement Due Date 1988-07-05
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-06-21
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1988-06-21
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 2
106317472 0420600 1988-04-22 AIR NATIONAL GUARD, MARINA DRIVE & ACCESS ROAD, MACDILL AIR FORCE BASE, FL, 33608
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-04-22
Case Closed 1988-06-17

Related Activity

Type Referral
Activity Nr 901140830
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-06-10
Abatement Due Date 1988-06-20
Nr Instances 1
Nr Exposed 150
102959277 0420600 1988-02-19 5412 DEERBROOK CREEK CIRCLE, TAMPA, FL, 33624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-19
Case Closed 1988-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-03-29
Abatement Due Date 1988-05-02
Nr Instances 1
Nr Exposed 125
101269645 0420600 1987-08-20 5412 DEERBROOK CREEK CIRCLE, TAMPA, FL, 33624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-20
Case Closed 1987-08-28
101827962 0420600 1986-10-23 333 FIRST STREET SOUTH, ST. PETERSBURG, FL, 33701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-10-24
Case Closed 1986-11-17

Related Activity

Type Complaint
Activity Nr 71254668

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1986-11-05
Abatement Due Date 1986-11-18
Nr Instances 1
Nr Exposed 27
2461168 0420600 1985-09-12 5277 54TH AVENUE SOUTH, ST. PETERSBURG, FL, 33715
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-09-13
Case Closed 1985-11-06

Related Activity

Type Referral
Activity Nr 900902958
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-09-23
Abatement Due Date 1985-09-22
Current Penalty 140.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1518127408 2020-05-04 0455 PPP 3511 39TH ST EAST, PALMETTO, FL, 34221
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALMETTO, MANATEE, FL, 34221-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4220.77
Forgiveness Paid Date 2021-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State