Search icon

AEC ELECTRICAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: AEC ELECTRICAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEC ELECTRICAL CONTRACTING, 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: 13 Jun 1996 (29 years ago)
Date of dissolution: 16 Oct 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 16 Oct 2024 (5 months ago)
Document Number: P96000051351
FEI/EIN Number 593383566

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

Address: 7005 LLOYD ROAD W., JACKSONVILLE, FL, 32220, US
Mail Address: 7005 LLOYD ROAD W., JACKSONVILLE, FL, 32220
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER CHARLES P Vice President 7005 Lloyd Rd West, Jacksonville, FL, 32220
CARTER CHARLES P Officer 7005 Lloyd Rd West, Jacksonville, FL, 32220
Crossway Eugene B Vice President 7005 LLOYD ROAD W., JACKSONVILLE, FL, 32220
Alderman Kenneth W President 7005 LLOYD ROAD W., JACKSONVILLE, FL, 32220
ALDERMAN KENNETH W Agent 130 Riverside Dr., Satsuma, FL, 32189

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000439199. CONVERSION NUMBER 300000259463
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 130 Riverside Dr., Satsuma, FL 32189 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 7005 LLOYD ROAD W., JACKSONVILLE, FL 32220 -
REGISTERED AGENT NAME CHANGED 2021-02-24 ALDERMAN, KENNETH WAYNE -
CHANGE OF MAILING ADDRESS 2006-10-11 7005 LLOYD ROAD W., JACKSONVILLE, FL 32220 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 1997-04-01 AEC ELECTRICAL CONTRACTING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303983852 0419700 2001-03-14 11262 OLD ST. AUGUSTINE RD (HOLIDAY INN EXPRESS), JACKSONVILLE, FL, 32257
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-03-30
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2001-06-07

Related Activity

Type Complaint
Activity Nr 203452313
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 800.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 800.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2001-04-24
Abatement Due Date 2001-04-27
Current Penalty 575.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6326447408 2020-05-14 0491 PPP 7005 Lloyd Rd, JACKSONVILLE, FL, 32220-2463
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484202.5
Loan Approval Amount (current) 484202.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32220-2463
Project Congressional District FL-04
Number of Employees 38
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 451864.4
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State