Search icon

TADCO ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-33866

Parties

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
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 5D2017-2684 2017-08-22 Closed
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

Documents

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