Search icon

CARBONE ELECTRIC, INC. - Florida Company Profile

Company Details

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

CARBONE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 1999 (26 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P99000074101
FEI/EIN Number 650945311

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

Address: 6810 FRONT STREET, KEY WEST, FL, 33040, US
Mail Address: 6810 FRONT ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONE THOMAS R Mgr 6810 FRONT STREET, KEY WEST, FL, 33040
CARBONE EVA M President 6810 FRONT STREET, KEY WEST, FL, 33040
CARBONE EVA Agent 6810 FRONT ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 CARBONE, EVA -
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 6810 FRONT ST, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-03 6810 FRONT STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2015-10-28 6810 FRONT STREET, KEY WEST, FL 33040 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-13
Reg. Agent Change 2015-11-16
AMENDED ANNUAL REPORT 2015-09-28
ANNUAL REPORT 2015-02-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJFA2OTD0146
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3466.84
Base And Exercised Options Value:
3466.84
Base And All Options Value:
3466.84
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-06-06
Description:
INSTALLATION OF STEPDOWN TRANSFORMER
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
10205.00
Total Face Value Of Loan:
10205.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10205
Current Approval Amount:
10205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10332

Date of last update: 01 Jun 2025

Sources: Florida Department of State