Entity Name: | HWC WIRE & CABLE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 May 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2021 (4 years ago) |
Document Number: | F97000002679 |
FEI/EIN Number |
742400498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10201 NORTH LOOP EAST, HOUSTON, TX, 77029, US |
Mail Address: | 10201 NORTH LOOP EAST, HOUSTON, TX, 77029, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lampert Gregory J | President | 10201 NORTH LOOP EAST, HOUSTON, TX, 77029 |
Hunter Health | Secretary | 10201 NORTH LOOP EAST, HOUSTON, TX, 77029 |
Cassidy John | Treasurer | 10201 NORTH LOOP EAST, HOUSTON, TX, 77029 |
Howard Tamika | Vice President | 10201 NORTH LOOP EAST, HOUSTON, TX, 77029 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2021-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-05 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 10201 NORTH LOOP EAST, HOUSTON, TX 77029 | - |
NAME CHANGE AMENDMENT | 2006-03-31 | HWC WIRE & CABLE COMPANY | - |
NAME CHANGE AMENDMENT | 1997-06-24 | HOUSTON WIRE & CABLE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000397786 | TERMINATED | 1000000961784 | HILLSBOROU | 2023-08-18 | 2043-08-23 | $ 52,609.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-23 |
REINSTATEMENT | 2021-04-05 |
Reg. Agent Change | 2020-08-11 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State