Search icon

ELECTRICOOL, INC. - Florida Company Profile

Company Details

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

ELECTRICOOL, 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: 12 Dec 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jul 1999 (26 years ago)
Document Number: V00138
FEI/EIN Number 593094403

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

Address: 733 S. EDGEMON AVE, WINTER SPRINGS, FL, 32708
Mail Address: 5717 RED BUG LAKE ROAD, SUITE 322, WINTER SPRINGS, FL, 32708-4957, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY, STEVEN H. Agent 733 S. EDGEMON AVE, WINTER SPRINGS, FL, 32708
PERRY, STEVEN H. President 733 S. EDGEMON AVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 733 S. EDGEMON AVE, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-14 733 S. EDGEMON AVE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-14 733 S. EDGEMON AVE, WINTER SPRINGS, FL 32708 -
NAME CHANGE AMENDMENT 1999-07-30 ELECTRICOOL, INC. -
REVOCATION OF VOLUNTARY DISSOLUT 1998-03-18 - -
VOLUNTARY DISSOLUTION 1997-12-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8562337705 2020-05-01 0491 PPP 5703 RED BUG LAKE ROAD, STE. 322, WINTER SPRINGS, FL, 32708
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32250
Loan Approval Amount (current) 32250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32727.12
Forgiveness Paid Date 2021-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State