Search icon

M. H. ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: M. H. ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. H. ELECTRICAL SERVICES, 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: 13 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: P94000044922
FEI/EIN Number 650502357

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

Address: 11512 41ST CT. N., ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1127 ROYAL PALM BEACH BLVD, 205, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTZ MARK S President 1127 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411
Holtz DEAN S Vice President 4766 120th Ave N, Royal Palm Beach, FL, 33411
HOLTZ MARK S Secretary 1127 Royal Palm Beach Blv, ROYAL PALM BEACH, FL, 33411
HOLTZ MARK S Treasurer 1127 Royal Palm Beach Blvd, ROYAL PALM BEACH, FL, 33411
Holtz Mark Agent 11512 41ST. CT. N., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-14 11512 41ST CT. N., ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-06-09 Holtz, Mark -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 11512 41ST CT. N., ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 11512 41ST. CT. N., ROYAL PALM BEACH, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000786797 LAPSED 53-2012CC-4268 POLK CTY CT 2013-04-23 2019-07-14 $1,224.34 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-04-24
Amendment 2017-07-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State