Search icon

DONY ELECTRIC, INC. - Florida Company Profile

Company Details

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

DONY 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: 21 May 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2008 (17 years ago)
Document Number: P98000046710
FEI/EIN Number 650840655

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

Address: 2970 DUNWOODIE PLACE, HOMESTEAD, FL, 33035, US
Mail Address: 2970 DUNWOODIE PLACE, HOMESTEAD, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBEAU DOUG Vice President 2970 DUNWOODIE PLACE, HOMESTEAD, FL, 33035
BARBEAU DOUG President 2970 DUNWOODIE PLACE, HOMESTEAD, FL, 33035
BARBEAU DOUG Treasurer 2970 DUNWOODIE PLACE, HOMESTEAD, FL, 33035
BARBEAU DOUG Secretary 2970 DUNWOODIE PLACE, HOMESTEAD, FL, 33035
HOPKINS AMANDA Director 234 NW 13 ST, HOMESTEAD, FL, 33030
BARBEAU DOUG Agent 2970 DUNWOODIE PLACE, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-11 BARBEAU, DOUG -
REGISTERED AGENT ADDRESS CHANGED 2019-07-11 2970 DUNWOODIE PLACE, HOMESTEAD, FL 33035 -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 2970 DUNWOODIE PLACE, HOMESTEAD, FL 33035 -
CHANGE OF MAILING ADDRESS 2003-04-29 2970 DUNWOODIE PLACE, HOMESTEAD, FL 33035 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001444760 TERMINATED 1000000498436 MIAMI-DADE 2013-09-12 2023-10-03 $ 1,088.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000088022 TERMINATED 1000000309978 MIAMI-DADE 2012-12-03 2023-01-16 $ 1,656.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-07
Reg. Agent Change 2019-07-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347248122 0418800 2024-01-30 569 SW 2ND STREET, FLORIDA CITY, FL, 33034
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-01-31
Case Closed 2024-12-27

Related Activity

Type Accident
Activity Nr 2125445

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-07-25
Abatement Due Date 2024-08-20
Current Penalty 3387.3
Initial Penalty 4839.0
Final Order 2024-09-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees exposed to falling objects due to improper rigging: a) On or about January 29, 2024, at 569 SW 2nd Street, Florida City, FL 33034, employees were exposed to struck-by hazards, while pulling a main service electrical cable using a chain and pulley, anchored to a concrete wall with three Tapcon screws.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6592368407 2021-02-10 0455 PPS 200 NW 12th St N/A, Florida City, FL, 33034-2320
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42962
Loan Approval Amount (current) 42962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florida City, MIAMI-DADE, FL, 33034-2320
Project Congressional District FL-28
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43259.15
Forgiveness Paid Date 2021-11-03
3843057109 2020-04-12 0455 PPP 2970 Dunwoodie Place, HOMESTEAD, FL, 33035-1212
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33035-1212
Project Congressional District FL-28
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53132.92
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State