Search icon

BALLENTINE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: BALLENTINE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALLENTINE ELECTRIC, 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: 15 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: P95000095875
FEI/EIN Number 593353973

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

Address: 3797 COMMERCE LOOP, ORLANDO, FL, 32808, US
Mail Address: 3797 COMMERCE LOOP, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BALLENTINE ELECTRIC, INC. 401(K) PLAN 2023 593353973 2024-01-29 BALLENTINE ELECTRIC, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 4074281650
Plan sponsor’s address 3797 COMMERCE LOOP, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2024-01-29
Name of individual signing ROBIN SMITH
Valid signature Filed with authorized/valid electronic signature
BALLENTINE ELECTRIC, INC. 401(K) PLAN 2022 593353973 2023-02-14 BALLENTINE ELECTRIC, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 4074281650
Plan sponsor’s address 3797 COMMERCE LOOP, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2023-02-14
Name of individual signing ROBIN SMITH
Valid signature Filed with authorized/valid electronic signature
BALLENTINE ELECTRIC, INC. 401(K) PLAN 2021 593353973 2022-01-25 BALLENTINE ELECTRIC, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 4074281650
Plan sponsor’s address 3797 COMMERCE LOOP, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2022-01-25
Name of individual signing ROBIN SMITH
Valid signature Filed with authorized/valid electronic signature
BALLENTINE ELECTRIC, INC. 401(K) PLAN 2020 593353973 2021-04-26 BALLENTINE ELECTRIC, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 4074281650
Plan sponsor’s address 3797 COMMERCE LOOP, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing ROBIN SMITH
Valid signature Filed with authorized/valid electronic signature
BALLENTINE ELECTRIC, INC. 401(K) PLAN 2019 593353973 2020-01-23 BALLENTINE ELECTRIC, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 4074281650
Plan sponsor’s address 3797 COMMERCE LOOP, ORLANDO, FL, 32808

Key Officers & Management

Name Role Address
BALLENTINE ROBERT D President 3797 Commerce Loop, Orlando, FL, 32808
BALLENTINE ROBERT D Agent 3797 COMMERCE LOOP, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
AMENDMENT 2020-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 3797 COMMERCE LOOP, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 3797 COMMERCE LOOP, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2013-03-13 3797 COMMERCE LOOP, ORLANDO, FL 32808 -
AMENDMENT 2002-07-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
Amendment 2020-04-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306408493 0420600 2003-04-21 460 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-04-21
Case Closed 2003-12-16

Related Activity

Type Referral
Activity Nr 202388567
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2003-08-28
Abatement Due Date 2003-09-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100335 A01 V
Issuance Date 2003-08-28
Abatement Due Date 2003-09-03
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100335 A02 II
Issuance Date 2003-08-28
Abatement Due Date 2003-09-03
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2003-08-28
Abatement Due Date 2003-09-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2003-08-28
Abatement Due Date 2003-09-03
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Willful
Standard Cited 19100333 A01
Issuance Date 2003-08-28
Abatement Due Date 2003-09-03
Current Penalty 10500.0
Initial Penalty 21000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001B
Citaton Type Willful
Standard Cited 19100335 A01 I
Issuance Date 2003-08-28
Abatement Due Date 2003-09-03
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1333638604 2021-03-13 0491 PPS 3797 Commerce Loop, Orlando, FL, 32808-3819
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350822
Loan Approval Amount (current) 350822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-3819
Project Congressional District FL-10
Number of Employees 31
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352311.79
Forgiveness Paid Date 2021-08-18
1813187908 2020-06-11 0491 PPP 3797 COMMERCE LOOP, ORLANDO, FL, 32808-3819
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350822
Loan Approval Amount (current) 350822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-3819
Project Congressional District FL-10
Number of Employees 30
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353148
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State