Search icon

TRI-CITY ELECTRIC CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRI-CITY ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI-CITY ELECTRIC CO., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 1946 (79 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 147921
FEI/EIN Number 590557927

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

Address: 625 N W 16TH AVE, MIAMI, FL, 33125, US
Mail Address: 625 N W 16TH AVE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDEN DILLARD RIII Vice President 625 NW 16TH AVE, MIAMI, FL, 33125
KIRCHHEINER OTTO Vice President 625 NW 16TH AVE, MIAMI, FL
LEWIS KERRY Hesq Agent 9150 So Dadeland Blvd, Miami, FL, 33156
BORDEN, JONATHAN R. President 625 N W 16TH AVE, MIAMI, FL, 33125
BORDEN, JONATHAN R. Secretary 625 N W 16TH AVE, MIAMI, FL, 33125
BORDEN, JONATHAN R. Treasurer 625 N W 16TH AVE, MIAMI, FL, 33125
A.L. ABREU Vice President 625 N W 16TH AVE, MIAMI, FL, 33125

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
074D7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-07
CAGE Expiration:
2022-10-06

Contact Information

POC:
DILLARD R BORDEN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 9150 So Dadeland Blvd, 902, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-03-05 LEWIS, KERRY H., esq -
CHANGE OF PRINCIPAL ADDRESS 1994-04-21 625 N W 16TH AVE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 1994-04-21 625 N W 16TH AVE, MIAMI, FL 33125 -
AMENDMENT 1961-06-13 - -
NAME CHANGE AMENDMENT 1950-02-24 TRI-CITY ELECTRIC CO., INC. -
AMENDMENT 1947-04-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000348761 ACTIVE 1000000996475 DADE 2024-05-31 2034-06-05 $ 2,806.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000348779 ACTIVE 1000000996476 DADE 2024-05-31 2044-06-05 $ 1,671.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000387589 ACTIVE 2023-025285-CC-23 MIAMI-DADE COUNTY COURT 2023-08-04 2028-08-17 $13,611.10 BADGER INFRASTRUCTURE SOLUTIONS LTD., 4910 N COUNTY ROAD 900 E, BROWNSBURG, IN 46112
J19000485886 TERMINATED 1000000832466 DADE 2019-07-10 2039-07-17 $ 250,680.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
EAGLE ARTS ACADEMY, INC. VS TRI-CITY ELECTRIC CO., INC. 3D2016-0928 2016-04-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-24559

Parties

Name EAGLE ARTS ACADEMY, INC.
Role Appellant
Status Active
Representations SETH A. KOLTON, WILLIAM J. CORNWELL
Name TRI-CITY ELECTRIC CO., INC.
Role Appellee
Status Active
Representations KERRY H. LEWIS, DAVID B. WILLIAMS, JR.
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2017-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2016-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-04
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, November 16, 2016. The Court will consider the case without oral argument. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2016-09-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 7/26/16
Docket Date 2016-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-06-16
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-05-17
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on May 2, 2016 is hereby discharged
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief and appendix is granted to and including thirty (30) days from the decision on jurisdiction.
Docket Date 2016-05-12
Type Response
Subtype Response
Description RESPONSE ~ Memorandum showing cause as to why appeal should be dismissed for lack of jurisdiction.
On Behalf Of TRI-CITY ELECTRIC CO., INC.
Docket Date 2016-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EAGLE ARTS ACADEMY, INC.
Docket Date 2016-05-02
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.

Documents

Name Date
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0310MVPZ8006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8944.00
Base And Exercised Options Value:
8944.00
Base And All Options Value:
8944.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-02-22
Description:
IGF::OT::IGF ELECTRICAL FIRE CONTROL SYSTEM
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT
Procurement Instrument Identifier:
DJBP0310MVP130009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5966.01
Base And Exercised Options Value:
5966.01
Base And All Options Value:
5966.01
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-11-08
Description:
IGF::OT::IGF ELECTRICAL FIRE CONTROL SYSTEM
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7478437.00
Total Face Value Of Loan:
7478437.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-25
Type:
Fat/Cat
Address:
347 DON SHULA DR, MIAMI GARDENS, FL, 33056
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2010-01-29
Type:
Referral
Address:
2269 DAN MARINO BLVD, MIAMI, FL, 33056
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-27
Type:
Planned
Address:
15753 PINES BLVD., PEMBROKE PINES, FL, 33019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-11-02
Type:
Prog Related
Address:
4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-16
Type:
Prog Related
Address:
520 CRANDON BLVD., KEY BISCAYNE, FL, 33149
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7478437
Current Approval Amount:
7478437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7577526.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State