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 |
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 |
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 | - | - |
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 |
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