Search icon

G L ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: G L ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G 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 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: P08000038471
FEI/EIN Number 262489447

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

Address: 16195 77TH LN N, Loxahatchee, FL, 33470, US
Mail Address: 16195 77TH LN N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON Laurie M Director 16195 77TH LN N, Loxahatchee, FL, 33470
Lyon Eugene F Agent 16195 77TH LN N, Loxahatchee, FL, 33470
LYON EUGENE M Director 16195 77TH LN N, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 16195 77TH LN N, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 16195 77TH LN N, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2024-04-15 16195 77TH LN N, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2020-06-26 Lyon, Eugene F -
REINSTATEMENT 2018-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001110538 TERMINATED 1000000431090 PALM BEACH 2012-12-05 2022-12-28 $ 376.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-02
REINSTATEMENT 2018-09-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State