Search icon

HWC WIRE & CABLE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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