Search icon

ALL FIELDS ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: ALL FIELDS ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FIELDS 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: 19 Mar 1992 (33 years ago)
Document Number: V22534
FEI/EIN Number 650323088

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

Address: 7767 Nile River Road, West Palm Beach, FL, 33411, US
Mail Address: 7767 Nile River Road, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATFIELD, KEVIN Agent 7767 Nile River Road, West Palm Beach, FL, 33411
CHATFIELD, KEVIN President 7767 Nile River Road, West Palm Beach, FL, 33411
CHATFIELD FLORENCE 49 7767 Nile River Road, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 7767 Nile River Road, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-01-28 7767 Nile River Road, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 7767 Nile River Road, West Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310213244 0418800 2006-12-05 1791 NE 186 ST., MIAMI, FL, 33162
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-08
Emphasis N: TRENCH, S: RESIDENTIAL CONSTR
Case Closed 2007-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-12-27
Abatement Due Date 2007-01-09
Current Penalty 625.0
Initial Penalty 1500.0
Contest Date 2007-01-11
Final Order 2007-03-28
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-12-27
Abatement Due Date 2007-01-02
Current Penalty 312.5
Initial Penalty 750.0
Contest Date 2007-01-11
Final Order 2007-03-28
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2006-12-27
Abatement Due Date 2007-01-09
Current Penalty 625.0
Initial Penalty 1500.0
Contest Date 2007-01-11
Final Order 2007-03-28
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-12-27
Abatement Due Date 2007-01-09
Current Penalty 625.0
Initial Penalty 1500.0
Contest Date 2007-01-11
Final Order 2007-03-28
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-12-27
Abatement Due Date 2007-01-09
Current Penalty 625.0
Initial Penalty 1500.0
Contest Date 2007-01-11
Final Order 2007-03-28
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4099257203 2020-04-27 0455 PPP 5150 SW 163 Ave, SOUTHWEST RANCHES, FL, 33331-1436
Loan Status Date 2020-10-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66077
Loan Approval Amount (current) 66077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94180
Servicing Lender Name Dade County FCU
Servicing Lender Address 1500 NW 107th Ave, MIAMI, FL, 33172-2706
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHWEST RANCHES, BROWARD, FL, 33331-1436
Project Congressional District FL-25
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94180
Originating Lender Name Dade County FCU
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66378.02
Forgiveness Paid Date 2020-10-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State