Search icon

AFC ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: AFC ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFC ELECTRIC, 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: 24 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: P97000100855
FEI/EIN Number 593481558

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

Address: 9001 Highland Woods Blvd STE 3, Bonita Springs, FL, 34135-3349, US
Mail Address: 9001 Highland Woods Blvd STE 3, Bonita Springs, FL, 34135, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD ROBERT J President 27645 ROSLIN DRIVE, BONITA SPRINGS, FL, 34135
Zirkle Thomas F Vice President 305 Lawton Rd., Knoxville, TN, 37934
Morris Charles C Manager 621 Randy Lane, Fort Myers Beach, FL, 33931
SHEFFIELD ROBERT J Agent 9001 Higland Woods Blvd STE 3, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 9001 Highland Woods Blvd STE 3, Bonita Springs, FL 34135-3349 -
REGISTERED AGENT NAME CHANGED 2023-09-25 SHEFFIELD, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 9001 Higland Woods Blvd STE 3, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2023-09-25 - -
CHANGE OF MAILING ADDRESS 2023-09-25 9001 Highland Woods Blvd STE 3, Bonita Springs, FL 34135-3349 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-21
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-11
Amendment 2021-10-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4533117102 2020-04-13 0455 PPP 10550 Abernathy Streeet, BONITA SPRINGS, FL, 34135
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321009.9
Loan Approval Amount (current) 321009.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 30
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324113
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State