Entity Name: | H M L ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H M L 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: | 16 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Feb 2024 (a year ago) |
Document Number: | G29943 |
FEI/EIN Number |
592269729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15716 115 AVE. N, JUPITER, FL, 33478 |
Mail Address: | 15716 115 AVE. N, JUPITER, FL, 33478 |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY Howard M | Agent | 15716 115 AVE NO., JUPITER, FL, 33478 |
LEVY, MICHAEL H. | President | 15716 115 AVE NO., JUPITER, FL, 33478 |
LEVY, MICHAEL H. | Vice President | 15716 115 AVE NO., JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-29 | LEVY, Howard Michael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-04 | 15716 115 AVE. N, JUPITER, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-12 | 15716 115 AVE. N, JUPITER, FL 33478 | - |
REINSTATEMENT | 1998-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-12-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-12-28 | 15716 115 AVE NO., JUPITER, FL 33478 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000275020 | TERMINATED | 1000000658025 | PALM BEACH | 2015-02-11 | 2035-02-18 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000226259 | TERMINATED | 1000000303630 | BROWARD | 2013-01-25 | 2033-01-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000125808 | TERMINATED | 1000000402573 | BROWARD | 2013-01-07 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
REINSTATEMENT | 2024-02-29 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340082056 | 0418800 | 2014-11-13 | 136-05 WEST SUNRISE BLVD., SUNRISE, FL, 33323 | |||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1008216 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1008172 |
Safety | Yes |
Date of last update: 01 Mar 2025
Sources: Florida Department of State