Search icon

G & H ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: G & H ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & H 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: 27 Nov 2000 (24 years ago)
Document Number: P00000110233
FEI/EIN Number 593684435

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

Address: 227 SW 2nd Avenue, Fort Lauderdale, FL, 33301, US
Mail Address: 227 SW 2nd Avenue, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOHNNY X President 227 SW 2nd Avenue, Fort Lauderdale, FL, 33301
GONZALEZ JOHNNY X Director 227 SW 2nd Avenue, Fort Lauderdale, FL, 33301
COLONEY SCOTT D Vice President 227 SW 2ND AVENUE, FT LAUDERDALE, FL, 33301
GONZALEZ JOHNNY X Agent 2455 Hayes St, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141939 FORT LAUDERDALE SUPERCHARGE ACTIVE 2024-11-20 2029-12-31 - 227 SOUTHWEST 2ND AVENUE, FORT LAUDERDALE, FL, 33301
G24000024742 FLORIDA SUPERCHARGE ACTIVE 2024-02-14 2029-12-31 - 227 SW 2ND AVE, FORT LAUDERDALE, FL, 33301
G24000002434 FLAGLER DUVAL ELECTRIC ACTIVE 2024-01-04 2029-12-31 - 110 SE 6 STREET, SUITE 1700-15, FT LAUDERDALE, FL, 33301
G23000151730 FLAGLER DUVAL ELECTRIC ACTIVE 2023-12-13 2028-12-31 - 227 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 227 SW 2nd Avenue, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-11-25 227 SW 2nd Avenue, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2455 Hayes St, Hollywood, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000284573 TERMINATED 1000000262930 BROWARD 2012-04-13 2022-04-18 $ 6,624.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001056925 LAPSED 09-13114-COWE-82 BROWARD COUNTY COURT 2010-10-29 2015-11-18 $4,734.47 SONEPAR DISTRIBUTION IS, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J10000152923 TERMINATED 1000000124030 BROWARD 2009-05-27 2030-02-16 $ 2,706.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000241553 LAPSED 08-CC-3345 FIFTH JUDICIAL CIRCUIT 2009-01-26 2014-02-02 $9085.57 CITY ELECTRIC SUPPLY COMPANY, 6827 N.O.B.T. (SUITE 2), P.O. BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State