Search icon

ALTECH ELECTRIC OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALTECH ELECTRIC OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: P98000020732
FEI/EIN Number 593498137
Address: 7224 CHANCERY LANE, ORLANDO, FL, 32809, US
Mail Address: 7224 CHANCERY LANE, ORLANDO, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKELVEY TROY J Chief Financial Officer 7224 CHANCERY LANE, ORLANDO, FL, 32809
MEIER ROBERT P Director 7224 CHANCERY LANE, ORLANDO, FL, 32809
BAILEY PHILLIP D Director 7224 CHANCERY LANE, ORLANDO, FL, 32809
OTERO SERGIO President 7224 CHANCERY LANE, ORLANDO, FL, 32809
O'DRISCOLL KIRSTEN Secretary 7224 CHANCERY LANE, ORLANDO, FL, 32809
MORAN JERRIN J Vice President 7224 CHANCERY LANE, ORLANDO, FL, 32809
MEIER ROBERT P Agent 7224 CHANCERY LANE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
AMENDMENT 2025-03-25 - -
AMENDMENT 2022-06-07 - -
AMENDMENT 2021-05-28 - -
AMENDMENT 2020-07-30 - -
AMENDMENT 2020-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 7224 CHANCERY LANE, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2018-10-15 MEIER, ROBERT P -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2010-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000251366 TERMINATED 1000000258409 ORANGE 2012-03-15 2022-04-06 $ 3,028.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-11-03
ANNUAL REPORT 2023-04-28
Amendment 2022-06-07
ANNUAL REPORT 2022-02-01
Amendment 2021-05-28
ANNUAL REPORT 2021-01-28
Amendment 2020-07-30
Amendment 2020-04-02

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
-332712.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
227300.00
Total Face Value Of Loan:
227300.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$227,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$229,459.35
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $227,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State