Search icon

NORTH RIDGE ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH RIDGE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH RIDGE 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: 31 Mar 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Oct 1977 (48 years ago)
Document Number: 530536
FEI/EIN Number 591729969

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

Address: 1150 SW 10TH AVENUE, #203W, POMPANO BEACH, FL, 33069
Mail Address: 1150 SW 10TH AVENUE, #203W, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE RODNEY G President 4200 STATE ROAD 7, LAKE WORTH, FL, 33449
POOLE MICHELE M Secretary 4200 STATE ROAD 7, LAKE WORTH, FL, 33449
POOLE MICHELE M Treasurer 4200 STATE ROAD 7, LAKE WORTH, FL, 33449
MALKIN MICHAEL Vice President 226 CYPRESS TRACE, ROYAL PALM BEACH, FL, 33411
LIPSCOMB SCOTT Vice President 1321 NE 25TH AVE, POMPANO BEACH, FL, 33062
LIPSCOMB SCOTT Agent 1150 SW 10TH AVE #203W, POMPANO BEACH, FL, 33068

Form 5500 Series

Employer Identification Number (EIN):
591729969
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-06-19 LIPSCOMB, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2013-06-19 1150 SW 10TH AVE #203W, POMPANO BEACH, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 1150 SW 10TH AVENUE, #203W, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2012-01-10 1150 SW 10TH AVENUE, #203W, POMPANO BEACH, FL 33069 -
NAME CHANGE AMENDMENT 1977-10-03 NORTH RIDGE ELECTRIC, INC. -

Court Cases

Title Case Number Docket Date Status
NORTH RIDGE ELECTRIC, INC. and ASSOCIATED BUILDERS AND CONTRACTORS FLORIDA EAST COAST CHAPTER, INC. VS CITY OF SUNRISE 4D2019-2068 2019-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 05-003423 (05)

Parties

Name NORTH RIDGE ELECTRIC, INC.
Role Appellant
Status Active
Representations Mark H. Shore, Michael E. Stearns, Lauren Turner
Name ASSOCIATED BUILDERS AND CONTRACTORS FLORIDA EAST COAST CHAPTER, INC.
Role Appellant
Status Active
Name City of Sunrise
Role Appellee
Status Active
Representations Michael T. Burke, Jonathan H. Railey
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NORTH RIDGE ELECTRIC, INC.
Docket Date 2019-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 3, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-09-05
Type Response
Subtype Response
Description Response
On Behalf Of NORTH RIDGE ELECTRIC, INC.
Docket Date 2019-09-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed September 5, 2019, this court's August 22, 2019 order to show cause is discharged.
Docket Date 2019-08-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 5, 2019 order.
Docket Date 2019-08-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on July 25, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2019-07-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NORTH RIDGE ELECTRIC, INC.
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTH RIDGE ELECTRIC, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
500000.00
Total Face Value Of Loan:
500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-01-07
Type:
Planned
Address:
5900 ANDREWS AVE., FORT LAUDERDALE, FL, 33309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-05
Type:
Referral
Address:
101 NE THIRD AVENUE, FT. LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-13
Type:
Planned
Address:
2400 E COMMERCIAL BLVD, Fort Lauderdale, FL, 33308
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-05
Type:
Unprog Rel
Address:
1199 SOUTH FEDERAL HIGHWAY, Delray Beach, FL, 33344
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-20
Type:
Planned
Address:
5601 NORTH DIXIE HIGHWAY, Oakland Park, FL, 33334
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
500000
Current Approval Amount:
500000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
425293.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State