Search icon

ANTHONY A. CONNOR ELECTRIC CO., INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY A. CONNOR ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY A. CONNOR ELECTRIC CO., 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: 08 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2019 (6 years ago)
Document Number: S65717
FEI/EIN Number 593073826

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

Address: 5230 Fairhaven Ave, Spring Hill, FL, 34608, US
Mail Address: 5230 Fairhaven Ave, Spring Hill, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Connor ANTHONY A pres 5230 Fairhaven Ave, Spring Hill, FL, 34608
SMITH DEREK P Vice President 3483 MONTANO, SPRING HILL, FL, 34609
Connor Anthony A Agent 5230 Fairhaven Ave, Spring Hill, FL, 34608

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-05 5230 Fairhaven Ave, Spring Hill, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-05 5230 Fairhaven Ave, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2019-01-05 5230 Fairhaven Ave, Spring Hill, FL 34608 -
REGISTERED AGENT NAME CHANGED 2019-01-05 Connor, Anthony Alexander -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2007-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
Amendment 2019-09-18
Info Only 2019-01-23
ANNUAL REPORT 2019-01-05
AMENDED ANNUAL REPORT 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7377187810 2020-06-03 0491 PPP 5230 fairhaven ave, SPRING HILL, FL, 34608-2353
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.32
Loan Approval Amount (current) 8333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34608-2353
Project Congressional District FL-12
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8448.84
Forgiveness Paid Date 2021-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State