Search icon

FORCE ELECTRIC, INC. - Florida Company Profile

Company Details

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

FORCE 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: 10 Dec 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2003 (22 years ago)
Document Number: S17219
FEI/EIN Number 593046036

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

Address: 8910 N. DALE MABRY HWY., #36, TAMPA, FL, 33614, US
Mail Address: 8910 N. DALE MABRY HWY., #36, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES LAWRENCE E Agent 1407 WEST BUSCH BLVD., TAMPA, FL, 33612
LEMONS, SAMUEL President 8910 N. DALE MABRY HWY. - #36, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 8910 N. DALE MABRY HWY., #36, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2016-03-03 8910 N. DALE MABRY HWY., #36, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2005-04-26 FUENTES, LAWRENCE E -
REINSTATEMENT 2003-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1993-10-20 FORCE ELECTRIC, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310379441 0420600 2006-08-10 11205 SHELDON RD, TAMPA, FL, 33626
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-08-10
Emphasis L: FALL
Case Closed 2006-11-08

Related Activity

Type Inspection
Activity Nr 310379425

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-10-25
Abatement Due Date 2006-10-30
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2006-10-25
Abatement Due Date 2006-10-30
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2006-10-25
Abatement Due Date 2006-10-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2658497301 2020-04-29 0455 PPP 8910 N DALE MABRY,, Tampa, FL, 33614
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50564.38
Forgiveness Paid Date 2021-06-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State