Search icon

BRANDON ELECTRIC, INC. - Florida Company Profile

Company Details

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

BRANDON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 1996 (29 years ago)
Date of dissolution: 01 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2018 (7 years ago)
Document Number: P96000011354
FEI/EIN Number 593358162

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

Mail Address: P.O. BOX 358, DOVER, FL, 33527
Address: 302 W. US Hwy 92, Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMCHECK FLORIDA 401(K) PLAN AS ADOPTED BY BRANDON ELECTRIC, INC. 2019 593358162 2020-01-22 BRANDON ELECTRIC, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541214
Sponsor’s telephone number 8139958631
Plan sponsor’s address 302 WEST U.S. HIGHWAY 92, SEFFNER, FL, 33584

Plan administrator’s name and address

Administrator’s EIN 260655383
Plan administrator’s name BLUEWATER MANAGEMENT SYSTEMS, LLC DBA AMCHECK TAMPA
Plan administrator’s address 10004 HUNT CLIFF DRIVE, RIVERVIEW, FL, 33569
Administrator’s telephone number 8139958631

Signature of

Role Plan administrator
Date 2020-01-22
Name of individual signing JOHN HAMM
Valid signature Filed with authorized/valid electronic signature
AMCHECK FLORIDA 401(K) PLAN AS ADOPTED BY BRANDON ELECTRIC, INC. 2018 593358162 2019-10-14 BRANDON ELECTRIC, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541214
Sponsor’s telephone number 8139958631
Plan sponsor’s DBA name C/O BLUEWATER MANAGEMENT SYSTEMS, LLC DBA AMCHECK TAMPA
Plan sponsor’s address 710 OAKFIELD DRIVE SUITE 208, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 260655383
Plan administrator’s name BLUEWATER MANAGEMENT SYSTEMS, LLC DBA AMCHECK TAMPA
Plan administrator’s address 710 OAKFIELD DRIVE, SUITE 2018, BRANDON, FL, 33511
Administrator’s telephone number 8135171800

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JOHN HAMM
Valid signature Filed with authorized/valid electronic signature
AMCHECK FLORIDA 401(K) PLAN AS ADOPTED BY BRANDON ELECTRIC, INC. 2017 593358162 2018-08-30 BRANDON ELECTRIC, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541214
Sponsor’s telephone number 8139958631
Plan sponsor’s DBA name C/O BLUEWATER MANAGEMENT SYSTEMS, LLC DBA AMCHECK TAMPA
Plan sponsor’s address 710 OAKFIELD DRIVE SUITE 208, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 260655383
Plan administrator’s name BLUEWATER MANAGEMENT SYSTEMS, LLC DBA AMCHECK TAMPA
Plan administrator’s address 710 OAKFIELD DRIVE, SUITE 2018, BRANDON, FL, 33511
Administrator’s telephone number 8135171800

Signature of

Role Plan administrator
Date 2018-08-30
Name of individual signing JOHN HAMM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOMIS COREY President 2523 DAD WELDON RD., DOVER, FL, 33527
GOMIS COREY Secretary 2523 DAD WELDON RD., DOVER, FL, 33527
GOMIS COREY Treasurer 2523 DAD WELDON RD., DOVER, FL, 33527
GOMIS COREY Director 2523 DAD WELDON RD., DOVER, FL, 33527
GOMIS COREY Agent 2523 DAD WELDON ROAD, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173659 FAST SERVICE ELECTRIC EXPIRED 2009-11-09 2014-12-31 - P.O. BOX 358, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 302 W. US Hwy 92, Seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2006-02-21 302 W. US Hwy 92, Seffner, FL 33584 -
REGISTERED AGENT NAME CHANGED 2005-10-13 GOMIS, COREY -
REGISTERED AGENT ADDRESS CHANGED 2005-10-13 2523 DAD WELDON ROAD, DOVER, FL 33527 -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304264856 0420600 2001-02-28 10405 BLOOMINGDALE AVE., RIVERVIEW, FL, 33569
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-02-28
Emphasis L: FLCARE
Case Closed 2001-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2001-06-05
Abatement Due Date 2001-06-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State