Search icon

PANEL ELECTRIC INC.

Company Details

Entity Name: PANEL ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 1996 (29 years ago)
Document Number: P96000068398
FEI/EIN Number 650706690
Address: 1044 CHARLOTTE AVE., WEST PALM BEACH, FL, 33401, US
Mail Address: 1044 CHARLOTTE AVE., WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARROLL JAMES Agent 1044 Charlotte Ave., WEST PALM BEACH, FL, 33401

President

Name Role Address
MCCARROLL JAMES President 1044 Charlotte Ave., WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
McCarroll James C Vice President 1044 Charlotte Ave., WEST PALM BEACH, FL, 33401

Secretary

Name Role Address
McCarroll Patrick Secretary 1044 Charlotte Ave., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1044 Charlotte Ave., WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-28 1044 CHARLOTTE AVE., WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2016-07-28 1044 CHARLOTTE AVE., WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314265562 0418800 2010-09-23 2784 S. OCEAN BOULEVARD, APT. 202 S, PALM BEACH, FL, 33480
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-02-10
Case Closed 2011-03-29

Related Activity

Type Accident
Activity Nr 100681907

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 D
Issuance Date 2011-02-11
Abatement Due Date 2011-02-16
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2011-02-11
Abatement Due Date 2011-02-16
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2011-02-11
Abatement Due Date 2011-02-23
Current Penalty 3430.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2255437703 2020-05-01 0455 PPP 1044 CHARLOTTE AVE, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178000
Loan Approval Amount (current) 178000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 21
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180190.19
Forgiveness Paid Date 2021-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State