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

Entity Name: | TRI-CITY ELECTRIC CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 625 N W 16TH AVE, MIAMI, FL, 33125, US |
Mail Address: | 625 N W 16TH AVE, MIAMI, FL, 33125, US |
ZIP code: | 33125 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EAGLE ARTS ACADEMY, INC. VS TRI-CITY ELECTRIC CO., INC. | 3D2016-0928 | 2016-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State