Search icon

WEA ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEA ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: P96000081092
FEI/EIN Number 650697310
Address: 15463 SW 18th LN, Miami, FL, 33185, US
Mail Address: 15463 SW 18th LN, Miami, FL, 33185, US
ZIP code: 33185
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCORCIA WILLIAM R Othe 15463 SW 18th LN, Miami, FL, 33185
ESCORCIA MARIA E Director 15463 SW 18th LN, Miami, FL, 33185
ESCORCIA MARIA E Vice President 15463 SW 18th LN, Miami, FL, 33185
ESCORCIA JULIO C President 15463 SW 18th LN, Miami, FL, 33185
Alfonso Grisko R Secretary 15463 SW 18th LN, Miami, FL, 33185
ESCORCIA MARIA E Agent 15463 SW 18th LN, Miami, FL, 33185

Unique Entity ID

CAGE Code:
7B7C7
UEI Expiration Date:
2016-02-02

Business Information

Activation Date:
2015-02-04
Initial Registration Date:
2015-02-02

Commercial and government entity program

CAGE number:
7B7C7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-02-02

Contact Information

POC:
ELSA ALFONSO
Corporate URL:
www.weaelectrical.com

Events

Event Type Filed Date Value Description
AMENDMENT 2019-05-15 - -
AMENDMENT 2019-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 15463 SW 18th LN, Miami, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 15463 SW 18th LN, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2014-02-27 15463 SW 18th LN, Miami, FL 33185 -
AMENDMENT 2008-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-04-04 ESCORCIA, MARIA E -
AMENDMENT 2004-06-01 - -
AMENDMENT 2000-08-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002103991 LAPSED 08-73497 CA 01 MIAMI-DADE CIRCUIT COURT 2009-08-09 2014-08-11 $37,448.90 ELECTRICAL WHOLESALERS FLORIDA, INC., P.O. BOX 530066, MIAMI, FLORIDA 33153

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-03
Amendment 2019-05-15
Amendment 2019-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75617.50
Total Face Value Of Loan:
75617.50
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
209500.00
Total Face Value Of Loan:
209500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$75,617.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,617.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,120.93
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $75,617.5
Utilities: $0
Mortgage Interest: $0
Rent: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State