Search icon

KAD ELECTRIC COMPANY INC. - Florida Company Profile

Company Details

Entity Name: KAD ELECTRIC COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAD ELECTRIC COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2003 (22 years ago)
Document Number: P97000087083
FEI/EIN Number 593472198

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

Address: 2100 SALT MYRTLE LANE, FLEMING ISLAND, FL, 32003, US
Mail Address: PO BOX 8567, FLEMING ISLAND, FL, 32006-0014, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEASE LISA K President P.O. BOX 8567, FLEMING ISLAND, FL, 32006
DEASE KEITH A Vice President P.O. BOX 8567, FLEMING ISLAND, FL, 32006
DEASE KEITH A Agent 2100 SALT MYRTLE LANE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 2100 SALT MYRTLE LANE, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 2100 SALT MYRTLE LANE, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2003-09-09 2100 SALT MYRTLE LANE, FLEMING ISLAND, FL 32003 -
NAME CHANGE AMENDMENT 2003-04-10 KAD ELECTRIC COMPANY INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311823496 0419700 2009-09-01 4057 HUNT STREET, JACKSONVILLE, FL, 32254
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-09-01
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-12-23

Related Activity

Type Complaint
Activity Nr 207372228
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-09-08
Abatement Due Date 2009-09-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2009-09-08
Abatement Due Date 2009-09-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161957809 2020-05-01 0491 PPP 7614 WILSON BLVD, JACKSONVILLE, FL, 32210
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75275
Loan Approval Amount (current) 75275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75751.74
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State