Search icon

H M L ELECTRIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340082056 0418800 2014-11-13 136-05 WEST SUNRISE BLVD., SUNRISE, FL, 33323
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2014-11-13
Emphasis L: FALL, P: FALL
Case Closed 2014-12-22

Related Activity

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