Search icon

RUSSELECTRIC INC.

Company Details

Entity Name: RUSSELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Mar 1999 (26 years ago)
Date of dissolution: 31 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Mar 2020 (5 years ago)
Document Number: F99000001348
FEI/EIN Number 042278461
Address: 99 INDUSTRIAL PARK RD, HINGHAM, MA, 02043, UN
Mail Address: 99 INDUSTRIAL PARK RD, HINGHAM, MA, 02043, UN
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

CHIE

Name Role Address
ALEXANDRESCU DORIAN CHIE 99 INDUSTRIAL PARK RD, HINGHAM, 02043
TEJADA RAUL CHIE 99 INDUSTRIAL PARK RD, HINGHAM, 02043

Director

Name Role Address
RUSSELL JOHN H Director 99 INDUSTRIAL PARK RD, HINGHAM, 02043
LONG DENNIS Director 99 INDUSTRIAL PARK RD, HINGHAM, 02043
WYATT DENISE D Director 99 INDUSTRIAL PARK RD, HINGHAM, 02043

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-03-31 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-28 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2015-04-16 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 99 INDUSTRIAL PARK RD, HINGHAM, MA 02043 UN No data
CHANGE OF MAILING ADDRESS 2012-04-10 99 INDUSTRIAL PARK RD, HINGHAM, MA 02043 UN No data

Court Cases

Title Case Number Docket Date Status
RELIANCE TRUST COMPANY VS CAROL CATHERINE RUSSELL, ET AL. 4D2014-4290 2014-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008DR010468XXXXSB

Parties

Name RELIANCE TRUST COMPANY
Role Appellant
Status Active
Representations W. Bard Brockman
Name ESTATE OF RAYMOND G. RUSSELL
Role Appellee
Status Active
Name CAROL CATHERINE RUSSELL
Role Appellee
Status Active
Representations Thomas J. Sasser, Stephanie L. Serafin, Jane Kreusler-Walsh, Rebecca Mercier Vargas, Jeffrey A. Baskies, John G. White, III, Joel Michael Weissman
Name RUSSELECTRIC INC.
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed.
Docket Date 2015-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of RELIANCE TRUST COMPANY
Docket Date 2015-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/14/15
On Behalf Of RELIANCE TRUST COMPANY
Docket Date 2015-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 04/14/15
On Behalf Of RELIANCE TRUST COMPANY
Docket Date 2015-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/15/15
On Behalf Of RELIANCE TRUST COMPANY
Docket Date 2014-12-11
Type Notice
Subtype Notice
Description Notice ~ CORRECTIONS TO DOCKETING STATEMENT
On Behalf Of CAROL CATHERINE RUSSELL
Docket Date 2014-12-09
Type Order
Subtype Order
Description Ord-Extending Directions & Designations ~ ORDERED that the appellant's motion filed November 26, 2014, for extension of time is granted, and the time to file the directions to clerk and the court reporter designation is hereby extended fourteen (14) days from the date of this order.
Docket Date 2014-12-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA W. Bard Brockman 0868817
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion EOT to file direct. & design.
On Behalf Of CAROL CATHERINE RUSSELL
Docket Date 2014-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROL CATHERINE RUSSELL
Docket Date 2014-11-25
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2014-11-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jeffrey A. Baskies, W. Bard Brockman and John G. White have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RELIANCE TRUST COMPANY
Docket Date 2014-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2020-03-31
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-04-28
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-04-16
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State