Search icon

CARLOS M. HOPE ELECTRIC COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: CARLOS M. HOPE ELECTRIC COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS M. HOPE ELECTRIC COMPANY, 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: 01 May 1958 (67 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 211781
FEI/EIN Number 596058936

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

Address: 2352 N. E. 18TH TERRACE, GAINESVILLE FLA, 32609
Mail Address: 2352 N. E. 18TH TERRACE, GAINESVILLE FLA, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARSEY, DEBORAH H Vice President 3208 GRANADA WAY, TAMPA, FL
HOPE, RUTH W President 1206 NE 3RD ST., GAINESVILLE, FL
HOPE, RUTH W Director 1206 NE 3RD ST., GAINESVILLE, FL
HOPE, RUTH W Agent 1206 NE 3RD ST, GAINESVILLE, FL, 32601
HOPE, RUTH W Treasurer 1206 NE 3RD ST., GAINESVILLE, FL
MASSIE, JR, THOMAS B Director 5509 SW 16TH COURT, GAINESVILLE, FL
DARSEY, DEBORAH H Director 3208 GRANADA WAY, TAMPA, FL
MASSIE, JR, THOMAS B Secretary 5509 SW 16TH COURT, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-02-18 HOPE, RUTH W -

Date of last update: 01 Apr 2025

Sources: Florida Department of State