Search icon

STATEWIDE ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STATEWIDE ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 1997 (28 years ago)
Document Number: P96000017126
FEI/EIN Number 650643700
Address: 14100 SW 182 Avenue, MIAMI, FL, 33196, US
Mail Address: 14100 SW 182 Avenue, MIAMI, FL, 33196, US
ZIP code: 33196
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GEORGE President 14100 SW 182 Avenue, MIAMI, FL, 33196
FERNANDEZ GEORGE Agent 14100 SW 182 Avenue, MIAMI, FL, 33196

Unique Entity ID

Unique Entity ID:
DNCUSJZKJPG5
CAGE Code:
7S2H2
UEI Expiration Date:
2026-04-22

Business Information

Division Name:
STATEWIDE ELECTRICAL CONTRACTORS, INC.
Division Number:
STATEWIDE
Activation Date:
2025-04-24
Initial Registration Date:
2016-10-25

Commercial and government entity program

CAGE number:
7S2H2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
GEORGE FERNANDEZ
Corporate URL:
http://www.swecinc.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 14100 SW 182 Avenue, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2013-04-10 14100 SW 182 Avenue, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 14100 SW 182 Avenue, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2004-07-06 FERNANDEZ, GEORGE -
REINSTATEMENT 1997-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000300634 LAPSED 50 2017 SC 00515XXXX MB PALM BEACH CO. 2017-05-23 2022-05-30 $3426.63 ALLIED FASTENER AND TOOL, INC, 1130 NORTH G STREET, LAKE WORTH, FLORIDA 33460
J14000886621 LAPSED 12-23343 CC 23(06) MIAMI DADE COUNTY 2014-08-04 2019-08-25 $12073.01 MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J04000118018 LAPSED 04-6147 CC 26 MIAMI-DADE COUNTY 2004-10-12 2009-10-27 $16,561.99 THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, P.O. BOX 4647, TIMONIUM, MD, 21094
J03000300733 LAPSED 03-18205 CC 01 (01) MIAMI DADE COUNTY 2003-12-02 2008-12-08 $10894.61 WORLD ELECTRIC SUPPLY, INC., 2510 COPANS ROAD, POMPANO BEACH, FLORIDA 33069

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-12-17
Type:
Planned
Address:
13277 SW 124TH STREET, SUITE 9, MIAMI, FL, 33186
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-06-16
Type:
Referral
Address:
76TH STREET & COLLINS AVENUE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-21
Type:
Unprog Rel
Address:
500 SOUTH POINTE DR., MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-10-26
Type:
Unprog Rel
Address:
1120 COLLINS AVE, MIAMI BEACH, FL, 33140
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$486,812
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$486,812.88
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$493,240.59
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $486,812.88
Jobs Reported:
26
Initial Approval Amount:
$320,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$320,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$324,094
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $240,000
Utilities: $80,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State