Search icon

CG ELECTRICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CG ELECTRICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CG ELECTRICAL SERVICES 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: 22 Feb 1999 (26 years ago)
Document Number: P99000017670
FEI/EIN Number 650897520

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

Address: 12895 TEMPLE BLVD, WEST PALM BEACH, FL, 33412
Mail Address: 12895 TEMPLE BLVD, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULICK STEVEN T President 12895 TEMPLE BLVD, WEST PALM BEACH, FL, 33412
GULICK STEVEN T Agent 12895 TEMPLE BLVD, WEST PALM BEACH, FL, 33412

Court Cases

Title Case Number Docket Date Status
F&K, LLC VS WELLS FARGO BANK, N.A., et al. 4D2011-1509 2011-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-47240 04

Parties

Name F & K LLC
Role Appellant
Status Active
Representations Howard D. Dubosar, AVI M. ZWELLING
Name MHB CONSTRUCTION SERVICES, LLC
Role Appellee
Status Active
Name FARMER & IRWIN CORP.
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Representations Michael J. Yates, Bruce E. Loren, MARK D. SOLOV
Name CG ELECTRICAL SERVICES INC.
Role Appellee
Status Active
Name KNIGHT FIRE & SECURITY, INC.
Role Appellee
Status Active
Name ELENA KOSS
Role Appellee
Status Active
Name MARK STEVENS REALTY GROUP, LLC
Role Appellee
Status Active
Name SOL FRIEDMAN
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2011-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 6/8/11
Docket Date 2011-05-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "T" (NOTICE OF COMPLIANCE)
Docket Date 2011-05-03
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2011-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F & K, LLC
Docket Date 2011-04-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5256198302 2021-01-25 0455 PPS 12895 Temple Blvd, West Palm Beach, FL, 33412-2220
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33412-2220
Project Congressional District FL-21
Number of Employees 3
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 35006.89
Forgiveness Paid Date 2021-09-07
3870557210 2020-04-27 0455 PPP 12895 Temple Blvd,, West Palm Beach, FL, 33412
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33412-0001
Project Congressional District FL-21
Number of Employees 3
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 35022.23
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State