Search icon

CHARLES HINOTE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: CHARLES HINOTE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES HINOTE 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: 25 Sep 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: P01000093628
FEI/EIN Number 593749261

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

Address: 3350 NW 57TH CT, CHIEFLAND, FL, 32626, US
Mail Address: 3350 NW 57TH CT, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINOTE CHARLES President 3350 NW 57TH CT, CHIEFLAND, FL, 32626
HINOTE JANET Secretary 3350 NW 57TH CT, CHIEFLAND, FL, 32626
HINOTE CHARLES W Agent 3350 NW 57TH CT, CHIEFLAND, FL, 32626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005699 HINOTE ICE ACTIVE 2012-01-17 2027-12-31 - 3350 NW 57TH COURT, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-12-14 CHARLES HINOTE ELECTRIC, INC. -
REINSTATEMENT 2014-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-06 3350 NW 57TH CT, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2004-02-06 3350 NW 57TH CT, CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 3350 NW 57TH CT, CHIEFLAND, FL 32626 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-02
Name Change 2016-12-14
ANNUAL REPORT 2016-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7418517102 2020-04-14 0491 PPP 3350 NW 57TH CT, CHIEFLAND, FL, 32626-7205
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55799
Loan Approval Amount (current) 55799
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHIEFLAND, LEVY, FL, 32626-7205
Project Congressional District FL-03
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56279.49
Forgiveness Paid Date 2021-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State