Entity Name: | TADCO ELECTRICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TADCO ELECTRICAL SERVICES, 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: | 26 Jun 1990 (35 years ago) |
Date of dissolution: | 01 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2017 (7 years ago) |
Document Number: | L83480 |
FEI/EIN Number |
593021450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 695 MALABAR RD NW, PALM BAY, FL, 32907 |
Mail Address: | 695 MALABAR RD NW, PALM BAY, FL, 32907 |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS TIMOTHY A | President | 371 TAUNTON RD. S.W., PALM BAY, FL, 32908 |
DAVIS PAMELA J | Vice President | 371 TAUNTON RD SW, PALM BAY, FL, 32908 |
DAVIS TIMOTHY A | Agent | TADCO ELECTRICAL SERVICES, INC., PALM BAY, FL, 32908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-01 | - | - |
REINSTATEMENT | 2014-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-15 | 695 MALABAR RD NW, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2003-01-15 | 695 MALABAR RD NW, PALM BAY, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-05 | TADCO ELECTRICAL SERVICES, INC., 371 TAUNTON RD. S.W., PALM BAY, FL 32908 | - |
REINSTATEMENT | 1997-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000681596 | TERMINATED | 1000000310103 | BREVARD | 2012-10-11 | 2022-10-17 | $ 1,997.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J12000172299 | LAPSED | 05-2011-CA-010992 | 18TH JUD. CIRT BEVARD CNTY FL | 2012-02-29 | 2017-03-09 | $9,941.01 | FLORIDA DETROIT DIESEL-ALLISON, INC., 2277 N.W. 14 STREET, MIAMI, FL 33125 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHERRY BOMB ELECTRIC, INC. VS TOMAHAWK DRIVE ASSOCIATES, LLC D/B/A BEACHSIDE STORAGE & BUSINESS PARK, TADCO ELECTRICAL SERVICES, INC. AND COMMUNITY CREDIT UNION OF FLORIDA | 5D2018-3799 | 2018-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHERRY BOMB ELECTRIC, INC. |
Role | Appellant |
Status | Active |
Representations | Adam M. Bird |
Name | TOMAHAWK DRIVE ASSOCIATES, LLC |
Role | Appellee |
Status | Active |
Representations | Allan P. Whitehead, CARLA T. REECE, James D. Henderson, JENNIFER PETERSON |
Name | BEACHSIDE STORAGE & BUSINESS PARK |
Role | Appellee |
Status | Active |
Name | COMMUNITY CREDIT UNION OF FLORIDA |
Role | Appellee |
Status | Active |
Name | TADCO ELECTRICAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Tanya B. Rainwater |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2020-02-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-28 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AE 4/25 MOT ATTY FEES GRANTED; AA 8/7 MOT FOR FEES AND COSTS DENIED |
Docket Date | 2020-01-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-01-09 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel |
Docket Date | 2020-01-07 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2019-11-08 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-08-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2019-08-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 1/28 ORDER |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2019-08-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2019-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 8/7 |
Docket Date | 2019-07-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2019-06-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2019-05-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 6/7 |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2019-04-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE TOMAHAWK AMEND NOT W/IN 5 DAYS |
Docket Date | 2019-04-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 5/30- AMENDED |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2019-04-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/28 ORDER |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2019-04-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/26 ORDER |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2019-04-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2019-03-26 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 17 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2019-03-13 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2019-03-13 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel |
Docket Date | 2019-03-12 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2019-03-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ FOR JENNIFER PETERSON, ESQUIRE; FEE RECEIVED 3/13 |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2019-03-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 3/29 |
Docket Date | 2019-03-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 3/30. |
Docket Date | 2019-02-27 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOT EOT |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2019-02-26 |
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 | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2019-02-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1652 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2019-01-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2018-12-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-12-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2018-12-17 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA ADAM M. BIRD 0055432 |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2018-12-07 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2018-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/07/2018. |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2011-CA-033866 |
Parties
Name | CHERRY BOMB ELECTRIC, INC. |
Role | Petitioner |
Status | Active |
Representations | Tiffany M. Decossaux, Adam M. Bird |
Name | TOMAHAWK DRIVE ASSOCIATES, LLC |
Role | Respondent |
Status | Active |
Representations | Allan P. Whitehead |
Name | COMMUNITY CREDIT UNION OF FLORIDA |
Role | Respondent |
Status | Active |
Name | TADCO ELECTRICAL SERVICES, INC. |
Role | Respondent |
Status | Active |
Name | BEACHSIDE STORAGE & BUSINESS PARK |
Role | Respondent |
Status | Active |
Name | Hon. Tanya B. Rainwater |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-01-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-01-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-01-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition ~ RS'S 10/16/17 MOT FOR ATTYS FEES PROV GRANTED... |
Docket Date | 2018-01-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-11-15 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2017-10-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ TO 11/15 |
Docket Date | 2017-10-26 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2017-10-18 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ W/IN 10 DAYS; RS FILE SEPERATE AMEND RESPONSE |
Docket Date | 2017-10-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RESPONSE PER 10/18 ORDER |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2017-10-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2017-10-17 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2017-10-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ SEE AMENDED RESPONSE |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2017-10-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2017-10-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ TO 10/16 |
Docket Date | 2017-10-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ AMENDED |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2017-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RS TO 10/8 |
Docket Date | 2017-09-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | TOMAHAWK DRIVE ASSOCIATES, LLC |
Docket Date | 2017-08-29 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2017-08-23 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ PER 8/23 ORD |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2017-08-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; PT SHALL FILE APX |
Docket Date | 2017-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2017-08-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 8/21/17 |
On Behalf Of | CHERRY BOMB ELECTRIC, INC |
Docket Date | 2017-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-12-03 |
ANNUAL REPORT | 2011-05-09 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State