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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTH RIDGE ELECTRIC 401(K) PLAN | 2023 | 591729969 | 2024-03-27 | NORTH RIDGE ELECTRIC, INC. | 30 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-03-27 |
Name of individual signing | SCOTT LIPSCOMB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-09-15 |
Business code | 238210 |
Sponsor’s telephone number | 9547823663 |
Plan sponsor’s address | 1150 SW 10TH AVENUE #203W, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2023-04-04 |
Name of individual signing | SCOTT LIPSCOMB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-09-15 |
Business code | 238210 |
Sponsor’s telephone number | 9547823663 |
Plan sponsor’s address | 1150 SW 10TH AVENUE #203W, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2022-10-03 |
Name of individual signing | SCOTT LIPSCOMB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-09-15 |
Business code | 238210 |
Sponsor’s telephone number | 9547823663 |
Plan sponsor’s address | 1150 SW 10TH AVENUE #203W, POMPANO BEACH, FL, 33069 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-09-15 |
Business code | 238210 |
Sponsor’s telephone number | 9547823663 |
Plan sponsor’s address | 1150 SW 10TH AVENUE #203W, POMPANO BEACH, FL, 33069 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9547823363 |
Plan sponsor’s address | 1150 SW 10TH AVE, #203W, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2019-04-19 |
Name of individual signing | WHITNEY STORICK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9547823363 |
Plan sponsor’s address | 1150 SW 10TH AVE, #203W, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2018-06-26 |
Name of individual signing | WHITNEY STORICK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9547823363 |
Plan sponsor’s address | 1150 SW 10TH AVE, #203W, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2017-04-26 |
Name of individual signing | WHITNEY STORICK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9547823363 |
Plan sponsor’s address | 1150 SW 10TH AVE, #203W, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2016-09-04 |
Name of individual signing | WHITNEY STORICK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9547823363 |
Plan sponsor’s address | 1150 SW 10TH AVE, #203W, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2015-09-04 |
Name of individual signing | BIANCA WHITING |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101554871 | 0418800 | 1987-01-07 | 5900 ANDREWS AVE., FORT LAUDERDALE, FL, 33309 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
1203850 | 0418800 | 1985-03-05 | 101 NE THIRD AVENUE, FT. LAUDERDALE, FL, 33301 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900669946 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1985-04-10 |
Abatement Due Date | 1985-04-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-10-14 |
Case Closed | 1982-12-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H02 |
Issuance Date | 1982-10-28 |
Abatement Due Date | 1982-10-31 |
Nr Instances | 12 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-09-05 |
Case Closed | 1979-12-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1979-09-24 |
Abatement Due Date | 1979-09-05 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1979-09-24 |
Abatement Due Date | 1979-09-27 |
Nr Instances | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-04-24 |
Case Closed | 1978-05-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1978-05-01 |
Abatement Due Date | 1978-05-04 |
Nr Instances | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5049327708 | 2020-05-01 | 0455 | PPP | 1150 SW 10TH AVE STE 203W, POMPANO BEACH, FL, 33069-4678 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State